Search icon

ANTHONY B. WILSON, INC. - Florida Company Profile

Company Details

Entity Name: ANTHONY B. WILSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHONY B. WILSON, 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: 13 Apr 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000027338
FEI/EIN Number 650466341

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7450 CHAPMAN FIELD DRIVE, MIAMI, FL, 33156
Mail Address: 7450 CHAPMAN FIELD DRIVE, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERT W. GUFFANTI, P.A. Agent -
WILSON ANTHONY B President 7450 CHAPMAN FIELD DR, MIAMI, FL
WILSON ANN M Secretary 7450 CHAPMAN FIELD DRIVE, MIAMI, FL, 33156
WILSON ANN M Treasurer 7450 CHAPMAN FIELD DRIVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 7450 CHAPMAN FIELD DRIVE, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2000-04-11 ALBERT W. GUFFANTI, P.A. -
REINSTATEMENT 1995-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
ANTHONY B. WILSON, VS THE STATE OF FLORIDA, et al., 3D2023-0080 2023-01-13 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F99-26183

Parties

Name ANTHONY B. WILSON, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Carmen Cabarga
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-02-09
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, pro se Petitioner’s “Motion for Rehearing Requesting for Written Opinion and Certification of the Conflict” is hereby denied. FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-02-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ REQUESTING FOR WRITTEN OPINION AND CERTIFICATION OF THE CONFLICT
On Behalf Of ANTHONY B. WILSON
Docket Date 2023-02-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-17
Type Disposition by Order
Subtype Denied
Description Habeas Denied (No Response) (DA31B) ~ Following review of the pro se Petition for Writ of Habeas Corpus, it is ordered that said Petition is hereby denied.
Docket Date 2023-01-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-01-13
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2023-01-13
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus ~ PETITION FOR WRIT OF HABEAS CORPUS ASSERTING MANIFEST INJUSTICE
On Behalf Of ANTHONY B. WILSON
Docket Date 2023-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
ANTHONY B. WILSON, VS JULIE JONES, etc., et al., 3D2017-2392 2017-11-06 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
99-26183

Parties

Name ANTHONY B. WILSON, INC.
Role Appellant
Status Active
Name JULIE L. JONES
Role Appellee
Status Active
Representations Office of Attorney General, NATALIA COSTEA
Name The State of Florida
Role Appellee
Status Active
Name JOHN WILLIS
Role Appellee
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-06-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioner’s pro se motion for rehearing and request for a written opinion is hereby denied. SUAREZ, LAGOA and SCALES, JJ., concur.
Docket Date 2018-06-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ANTHONY B. WILSON
Docket Date 2018-06-06
Type Disposition by Order
Subtype Denied
Description Habeas Denied (Including Resp & Reply) (DA31) ~ Following review of the petition for writ of habeas corpus, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-06-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-05-31
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of ANTHONY B. WILSON
Docket Date 2018-05-10
Type Response
Subtype Reply
Description REPLY ~ objection to the respondent's motion for extension of time
On Behalf Of ANTHONY B. WILSON
Docket Date 2018-05-04
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of habeas
On Behalf Of JULIE L. JONES
Docket Date 2018-03-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ The State of Florida’s motion for an extension of time to file a response to the petition for writ of habeas corpus is granted to and including May 8, 2018.
Docket Date 2018-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JULIE L. JONES
Docket Date 2018-02-28
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of ANTHONY B. WILSON
Docket Date 2018-01-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ The State of Florida’s motion for an extension of time to file a response to the petition for writ of habeas corpus is granted to and including March 9, 2018.
Docket Date 2017-11-06
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2017-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-11-06
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus ~ Prior cases: 16-916, 05-2482, 05-2265, 01-3345, 01-2994
On Behalf Of ANTHONY B. WILSON
Docket Date 2018-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JULIE L. JONES
Docket Date 2017-11-08
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response within sixty (60) days of the date of this order to the petition for writ of habeas corpus. Petitioner may, but is not required to, file a reply within twenty (20) days thereafter.
ANTHONY B. WILSON, VS THE STATE OF FLORIDA, 3D2016-0916 2016-04-22 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
99-26183

Parties

Name ANTHONY B. WILSON, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s pro se motion for rehearing is hereby denied. SUAREZ, C.J., and FERNANDEZ and SCALES, JJ., concur.
Docket Date 2016-10-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ANTHONY B. WILSON
Docket Date 2016-09-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-26
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of ANTHONY B. WILSON
Docket Date 2016-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTHONY B. WILSON
Docket Date 2016-07-21
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-06-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-04-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-04-22
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2016-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. Prior cases: 05-2482, 05-2265, 01-3345, 01-2994
On Behalf Of ANTHONY B. WILSON

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State