Search icon

RALEIGH M. WILCOX, C.P.A., P.A. - Florida Company Profile

Company Details

Entity Name: RALEIGH M. WILCOX, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RALEIGH M. WILCOX, C.P.A., P.A. 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: 04 Aug 1994 (31 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P94000057904
FEI/EIN Number 593254525

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

Address: 13617 Atlantic Blvd, JACKSONVILLE, FL, 32225, US
Mail Address: 13617 Atlantic Blvd, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILCOX RALEIGH M Director 13617 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
WILCOX RALEIGH M Agent 13617 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 13617 ATLANTIC BLVD, JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 13617 Atlantic Blvd, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2020-06-30 13617 Atlantic Blvd, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2018-09-12 WILCOX, RALEIGH M -
REINSTATEMENT 2018-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000472510 TERMINATED 1000000668727 DUVAL 2015-03-31 2025-04-17 $ 598.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-09-12
REINSTATEMENT 2007-01-07
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State