Search icon

WILHELM CONSTRUCTION, INC.

Headquarter

Company Details

Entity Name: WILHELM CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Mar 1993 (32 years ago)
Date of dissolution: 04 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: P93000019362
FEI/EIN Number 59-3168373
Address: 1875 Hoffner Ave., Orlando, FL 32809
Mail Address: 1875 Hoffner Ave., Orlando, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WILHELM CONSTRUCTION, INC., ALABAMA 000-918-420 ALABAMA

Agent

Name Role Address
WILHELM, THOMAS P Agent 1875 Hoffner Ave., Orlando, FL 32809

Director

Name Role Address
WILHELM, THOMAS Director 1875 Hoffner Ave., Orlando, FL 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-04 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-29 WILHELM, THOMAS P No data
REINSTATEMENT 2021-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 1875 Hoffner Ave., Orlando, FL 32809 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 1875 Hoffner Ave., Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2014-02-28 1875 Hoffner Ave., Orlando, FL 32809 No data
REINSTATEMENT 2012-01-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
JOSE F. SIGUI AND S&W INVESTMENT GROUP, LLC. VS HSBC BANK, USA, N.A., ETC., ET AL. 5D2015-3552 2015-10-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
14-CA-11225-O

Parties

Name S & W INVESTMENT GROUP LLC
Role Appellant
Status Active
Name JOSE F. SIGUI
Role Appellant
Status Active
Representations Todd L. Wallen, ERIK WESOLOSKI
Name R L JAMES, INC
Role Appellee
Status Active
Name MOUNTAINEER INVESTMENTS LLC
Role Appellee
Status Active
Name COURTNEY LANDING CONDOMINIUM
Role Appellee
Status Active
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations KATE MUNKITTRICK, Dean A. Morande, Michael K. Winston, BRIAN D. KOZLOWSKI, ALANA ZORILLA-GASTON
Name WILHELM CONSTRUCTION, INC.
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-10
Type Order
Subtype Order on Motion to Certify
Description Order Deny Certification of Cause to S.C. ~ AND WRITTEN OPINION
Docket Date 2017-02-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT CERTIFY, ETC.
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2017-01-26
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ & WRITTEN OPIN, STAY MANDATE
On Behalf Of JOSE F. SIGUI
Docket Date 2017-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE MOT REH
Docket Date 2017-01-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT REH
On Behalf Of JOSE F. SIGUI
Docket Date 2016-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-12-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AAS' 10/27/16 MOT FOR ATTYS FEES IS DENIED
Docket Date 2016-12-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-11-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-11-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2016-10-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSE F. SIGUI
Docket Date 2016-10-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSE F. SIGUI
Docket Date 2016-10-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 12/27 ORDER
On Behalf Of JOSE F. SIGUI
Docket Date 2016-09-26
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 10/27
On Behalf Of JOSE F. SIGUI
Docket Date 2016-09-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2016-09-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2016-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2016-08-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ W/IN 10 DAYS; AE SHALL FILE THE ANS BRF OR MOT EOT
Docket Date 2016-08-02
Type Response
Subtype Response
Description RESPONSE ~ PER 7/29 ORDER & REQ FOR EOT FOR ANSWER BRF
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2016-07-29
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ W/IN 10 DAYS; DISCHARGED PER 8/3 ORDER
Docket Date 2016-07-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SUPP ROA 7/21;ANS BRF W/I 30 DAYS
Docket Date 2016-07-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2016-06-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/5
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2016-05-04
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/3
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2016-04-04
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/4
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2016-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE F. SIGUI
Docket Date 2016-03-08
Type Notice
Subtype Notice
Description Notice ~ CHANGE OF FIRM NAME
On Behalf Of JOSE F. SIGUI
Docket Date 2016-02-05
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 3/9
On Behalf Of JOSE F. SIGUI
Docket Date 2016-01-04
Type Notice
Subtype Notice
Description Notice ~ AMENDED DESIGN OF EMAIL
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2015-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL - E-FILED (444 PAGES)
Docket Date 2015-12-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/8
On Behalf Of JOSE F. SIGUI
Docket Date 2015-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE F. SIGUI
Docket Date 2015-10-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-10-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Dean A. Morande 807001
Docket Date 2015-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2015-10-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Erik Wesoloski 526649
Docket Date 2015-10-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Erik Wesoloski 526649
Docket Date 2015-10-08
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/1/15
On Behalf Of JOSE F. SIGUI
Docket Date 2015-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-08
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-04
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State