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