Search icon

WILBUR ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: WILBUR ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILBUR ENGINEERING, 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: 03 Dec 1992 (32 years ago)
Document Number: P92000008764
FEI/EIN Number 650371321

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

Address: 7085 S TAMIAMI TRAIL, SARASOTA, FL, 34231, US
Mail Address: 7085 S TAMIAMI TRAIL, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILBUR STEPHEN C President 7085 S TAMIAMI TRAIL, SARASOTA, FL, 34231
WILBUR STEPHEN C Agent 7085 S TAMIAMI TRAIL, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92353900047 STIRLING & WILBUR ENGINEERING GROUP ACTIVE 1992-12-18 2027-12-31 - 7085 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34231, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-05-14 7085 S TAMIAMI TRAIL, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2002-05-14 7085 S TAMIAMI TRAIL, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-14 7085 S TAMIAMI TRAIL, SARASOTA, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State