Entity Name: | DAVID M. WILSON BUILDING CONTRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID M. WILSON BUILDING CONTRACTOR, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Apr 1993 (32 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P93000025521 |
FEI/EIN Number |
650389554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PMB 609, 3438 East Lake Road, PALM HARBOR, FL, 34685, US |
Mail Address: | PMB 609, 3438 EAST LAKE ROAD, 14, PALM HARBOR, FL, 34685, US |
ZIP code: | 34685 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON DAVID M | President | 3593 FAIRWAY FOREST CIR, PALM HARBOR, FL, 34685 |
WILSON DAVID M | Agent | 3593 FAIRWAY FOREST CIR, PALM HARBOR, FL, 34685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-11 | PMB 609, 3438 East Lake Road, Suire 14, PALM HARBOR, FL 34685 | - |
CHANGE OF MAILING ADDRESS | 2010-04-26 | PMB 609, 3438 East Lake Road, Suire 14, PALM HARBOR, FL 34685 | - |
REINSTATEMENT | 2003-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-01-29 | 3593 FAIRWAY FOREST CIR, PALM HARBOR, FL 34685 | - |
REINSTATEMENT | 1995-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313007957 | 0420600 | 2009-01-15 | 26200 U.S. HWY. 19 N., CLEARWATER, FL, 33761 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2009-02-17 |
Abatement Due Date | 2009-02-25 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 2009-02-17 |
Abatement Due Date | 2009-02-25 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2009-02-17 |
Abatement Due Date | 2009-02-25 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 F15 |
Issuance Date | 2009-02-17 |
Abatement Due Date | 2009-02-20 |
Current Penalty | 480.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2009-02-17 |
Abatement Due Date | 2009-02-20 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19261060 A01 I |
Issuance Date | 2009-02-17 |
Abatement Due Date | 2009-02-20 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260501 B01 |
Issuance Date | 2009-02-17 |
Abatement Due Date | 2009-02-20 |
Current Penalty | 960.0 |
Initial Penalty | 1600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2008-11-04 |
Emphasis | L: FALL, S: COMMERCIAL CONSTR, S: CONSTRUCTION, S: FALL FROM HEIGHT |
Case Closed | 2008-11-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2008-11-05 |
Abatement Due Date | 2008-11-18 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State