Search icon

DAVID M. WILSON BUILDING CONTRACTOR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313007957 0420600 2009-01-15 26200 U.S. HWY. 19 N., CLEARWATER, FL, 33761
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-01-15
Emphasis S: CONSTRUCTION, S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2009-06-17

Violation Items

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
312735251 0420600 2008-10-27 26200 U.S. HWY. 19 N., CLEARWATER, FL, 33761
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