Search icon

P.E. WILSON CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: P.E. WILSON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.E. WILSON CONSTRUCTION, 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: 08 May 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000037248
FEI/EIN Number 593318019

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

Address: 21 SE WENONA AVENUE, OCALA, FL, 34471
Mail Address: 21 SE WENONA AVENUE, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON PAUL E President 19250 NE 50TH STREET, WILLISTON, FL, 32696
WILSON SOUNDRA H Vice President 19250 NE 50TH STREET, WILLISTON, FL, 32696
WILSON PAUL E Agent 19250 NE 50TH STREET, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-09 19250 NE 50TH STREET, WILLISTON, FL 32696 -
CANCEL ADM DISS/REV 2005-01-19 - -
REGISTERED AGENT NAME CHANGED 2005-01-19 WILSON, PAUL EIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-08-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000666855 LAPSED 2013 SC 198 CITRUS CO. 5TH JUD CIR. 2015-05-05 2020-06-15 $4781.28 CENTRAL MATERIALS COMPANY, INC., PO BOX 216, CRYSTAL RIVER, FLORIDA 34429
J13001670935 LAPSED 2013-SC-198 CITRUS COUNTY 2013-11-05 2018-11-19 $4,781.28 CENTRAL MATERIALS COMPANY, INC., P O BOX 216, CRYSTAL RIVER, FL 34429

Documents

Name Date
ANNUAL REPORT [CANCELLED] 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-05-02
REINSTATEMENT 2005-01-19
ANNUAL REPORT 2001-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State