Search icon

DAVID M. WILSON BUILDING CONTRACTOR, INC.

Company Details

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

Agent

Name Role Address
WILSON, DAVID M Agent 3593 FAIRWAY FOREST CIR, PALM HARBOR, FL 34685

President

Name Role Address
WILSON, DAVID M President 3593 FAIRWAY FOREST CIR, PALM HARBOR, FL 34685

Events

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

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
11-1258CA

Parties

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

Documents

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