Entity Name: | DAVID M. WILSON BUILDING CONTRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Apr 1993 (32 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P93000025521 |
FEI/EIN Number | 65-0389554 |
Address: | PMB 609, 3438 East Lake Road, Suire 14, PALM HARBOR, FL 34685 |
Mail Address: | PMB 609, 3438 EAST LAKE ROAD, 14, PALM HARBOR, FL 34685 |
ZIP code: | 34685 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON, DAVID M | Agent | 3593 FAIRWAY FOREST CIR, PALM HARBOR, FL 34685 |
Name | Role | Address |
---|---|---|
WILSON, DAVID M | President | 3593 FAIRWAY FOREST CIR, PALM HARBOR, FL 34685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-11 | PMB 609, 3438 East Lake Road, Suire 14, PALM HARBOR, FL 34685 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-26 | PMB 609, 3438 East Lake Road, Suire 14, PALM HARBOR, FL 34685 | No data |
REINSTATEMENT | 2003-10-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-01-29 | 3593 FAIRWAY FOREST CIR, PALM HARBOR, FL 34685 | No data |
REINSTATEMENT | 1995-06-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001803106 | TERMINATED | 1000000556725 | PINELLAS | 2013-12-02 | 2033-12-26 | $ 2,941.03 | STATE OF FLORIDA2103602 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M T G L Q INVESTORS, L. P. VS ENCORE NATIONAL BANK, ET AL., | 2D2012-5364 | 2012-10-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | M T G L Q INVESTORS, L. P. |
Role | Appellant |
Status | Active |
Representations | CHRISTOPHER N. JOHNSON, ESQ. |
Name | DAVID M. WILSON BUILDING CONTRACTOR, INC. |
Role | Appellee |
Status | Active |
Name | C C NORTH BUILDING, L L C |
Role | Appellee |
Status | Active |
Name | TAMARA CARLSON |
Role | Appellee |
Status | Active |
Name | ENCORE BANK, N. A. |
Role | Appellee |
Status | Active |
Name | WILLIAM KONRAD |
Role | Appellee |
Status | Active |
Name | RICHARD E. CARLSON |
Role | Appellee |
Status | Active |
Name | ENCORE NATIONAL BANK |
Role | Appellee |
Status | Active |
Representations | EDMUND S. WHITSON, I I I, ESQ., RICHARD J. MC INTYRE, ESQ., WILLIAM KONRAD, ESQ., MAHLON H. BARLOW, ESQ. |
Name | COURTSIDE COMMONS COMMERCIAL CENTER CONDOMINIUM ASSN., INC. |
Role | Appellee |
Status | Active |
Name | COURTSIDE COMMONS, INC. |
Role | Appellee |
Status | Active |
Name | C C BUILDING ONE, L L C |
Role | Appellee |
Status | Active |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-03-31 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-11-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-11-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2012-10-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | M T G L Q INVESTORS, L. P. |
Docket Date | 2012-10-26 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2012-10-25 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2012-10-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | M T G L Q INVESTORS, L. P. |
Docket Date | 2012-10-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-06-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State