Search icon

KERRY WILSON, INC. - Florida Company Profile

Company Details

Entity Name: KERRY WILSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KERRY WILSON, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2021 (4 years ago)
Document Number: P20000003178
FEI/EIN Number 84-4403194

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

Address: 11070 TURTLE BEACH ROAD, APT. B203, NORTH PALM BEACH, FL, 33408, US
Mail Address: 11070 TURTLE BEACH ROAD, APT. B203, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON KERRY President 11070 TURTLE BEACH ROAD, APT. B203, NORTH PALM BEACH, FL, 33408
WILSON KERRY Secretary 11070 TURTLE BEACH ROAD, APT. B203, NORTH PALM BEACH, FL, 33408
WILSON KERRY Director 11070 TURTLE BEACH ROAD, APT. B203, NORTH PALM BEACH, FL, 33408
WILSON KERRY Agent 11070 TURTLE BEACH ROAD, APT. B203, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-08 - -
REGISTERED AGENT NAME CHANGED 2021-03-08 WILSON, KERRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
Kerry Wilson, Appellant(s) v. State of Florida, Appellee(s). 1D2024-2180 2024-08-28 Open
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2015-CF-224

Parties

Name KERRY WILSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Hon. Stephen Sebastian Everett
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Kerry Wilson
Docket Date 2024-09-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Kerry Wilson
Docket Date 2024-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-34 pages
On Behalf Of Leon Clerk
Docket Date 2024-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Kerry Wilson
Kerry Wilson, Appellant(s) v. State of Florida, Appellee(s). 1D2022-1835 2022-06-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2015-CF-224

Parties

Name KERRY WILSON, INC.
Role Appellant
Status Active
Representations Justin Foster Karpf, Hon. Jessica J. Yeary
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody, Michael L. Schaub
Name Hon. Stephen S. Everett
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-28
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 1 brown env. ( 1 CD/DVD)
Docket Date 2024-01-18
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Article I, Section 16(b)(10)b., Fla. Const. Order
View View File
Docket Date 2023-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 373 So. 3d 1138
View View File
Docket Date 2023-05-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Kerry Wilson
Docket Date 2023-04-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2023-02-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/60 days
Docket Date 2023-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 60 days
On Behalf Of State of Florida
Docket Date 2023-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-01-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kerry Wilson
Docket Date 2022-12-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 41 pages - Supplement 1
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-11-28
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~      The Court grants Appellant’s motion filed November 14, 2022, seeking to supplement the record on appeal with a copy of the transcript of the motion to suppress hearing held on March 6, 2019, and any exhibits filed at the hearing. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal within thirty days of this order. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Kerry Wilson
Docket Date 2022-09-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 60 days 11/18/22
Docket Date 2022-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 60 days
On Behalf Of Kerry Wilson
Docket Date 2022-08-19
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 brown env. ( 1 CD/DVD)
Docket Date 2022-08-18
Type Record
Subtype Transcript
Description Transcript Received ~ 931 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-07-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ counsel withdrawn, appt. PD (certified copy)
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-06-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Kerry Wilson
Docket Date 2022-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kerry Wilson
Docket Date 2022-06-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ insolvency order (certified copy)
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of June 14, 2022.

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-03-08
Domestic Profit 2019-12-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State