Search icon

WICKES LUMBER COMPANY - Florida Company Profile

Company Details

Entity Name: WICKES LUMBER COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Apr 1988 (37 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P18669
FEI/EIN Number 363554758

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 706 DEERPATH DRIVE, VERNON HILLS, IL, 60061
Mail Address: 706 DEERPATH DRIVE, VERNON HILLS, IL, 60061
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
OGRADY JAMES J Director 706 DEERPATH DR, VERNON HILLS, IL, 60061
OGRADY JAMES J Chief Executive Officer 706 DEERPATH DR, VERNON HILLS, IL, 60061
LUERS WILLIAM H Director 706 DEERPATH DR, VERNON HILLS, IL
MULCAHY ROBERT E. III Director 706 DEERPATH DR, VERNON HILLS, IL
WHITE TIMOTHY A Secretary 706 DEERPATH DR, VERNON HILLS, IL, 60061
CRUNKILTIN DANIEL Assistant Vice President 706 DEERPATH DR., VERNON HILLS, IL, 60061
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 1997-06-12 WICKES LUMBER COMPANY -
REINSTATEMENT 1996-10-23 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1994-04-29 THE PRENTICE-HALL CORPORATION SYSTEM INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-04-29 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-09
NAME CHANGE 1997-06-12
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306747742 0419700 2003-10-21 1500 W MAIN STREET, PENSACOLA, FL, 32501
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-10-23
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-02-24

Related Activity

Type Complaint
Activity Nr 204678254
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2003-11-14
Abatement Due Date 2003-12-12
Current Penalty 1381.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-11-14
Abatement Due Date 2003-12-12
Current Penalty 1381.0
Initial Penalty 2125.0
Nr Instances 3
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-11-14
Abatement Due Date 2003-12-12
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2003-11-14
Abatement Due Date 2003-12-12
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 2003-11-14
Abatement Due Date 2003-12-12
Nr Instances 4
Nr Exposed 4
Gravity 01
306744616 0419700 2003-06-11 1500 W MAIN STREET, PENSACOLA, FL, 32501
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-06-11
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-11-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2003-07-18
Abatement Due Date 2003-07-23
Current Penalty 962.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
302732649 0419700 1999-08-05 1500 W MAIN STREET, PENSACOLA, FL, 32501
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-08-05
Emphasis N: SSINTARG, S: AMPUTATIONS
Case Closed 1999-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 1999-08-19
Abatement Due Date 1999-11-30
Current Penalty 1200.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 80
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1999-08-19
Abatement Due Date 1999-10-06
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1999-08-19
Abatement Due Date 1999-10-06
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1999-08-19
Abatement Due Date 1999-10-06
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 1999-08-19
Abatement Due Date 1999-10-06
Nr Instances 1
Nr Exposed 80
Gravity 01
2459790 0420600 1985-09-06 9401 BAY PINES BLVD., ST. PETERSBURG, FL, 33708
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-09-06
Case Closed 1985-09-06
14082580 0420600 1977-07-25 1003 N WASHINGTON BLVD, Sarasota, FL, 33577
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-25
Case Closed 1977-08-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 B01
Issuance Date 1977-08-02
Abatement Due Date 1977-08-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1977-08-02
Abatement Due Date 1977-08-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1977-08-02
Abatement Due Date 1977-08-05
Nr Instances 3
14010045 0420600 1976-04-06 1003 N WASHINGTON BLVD, Sarasota, FL, 33577
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-06
Case Closed 1976-05-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-04-08
Abatement Due Date 1976-04-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 1976-04-08
Abatement Due Date 1976-04-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 G01
Issuance Date 1976-04-08
Abatement Due Date 1976-05-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-08
Abatement Due Date 1976-04-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-04-08
Abatement Due Date 1976-04-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-04-08
Abatement Due Date 1976-05-11
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State