Search icon

WILDE AUTOMOTIVE MANAGEMENT, INC.

Company Details

Entity Name: WILDE AUTOMOTIVE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 1999 (25 years ago)
Document Number: P96000000449
FEI/EIN Number 650640794
Address: 7021 S. TAMIAMI TRAIL, SUITE D, SARASOTA, FL, 34231
Mail Address: 7021 S. TAMIAMI TRAIL, SUITE D, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WILDE MARK H Agent 7021 S. TAMIAMI TRL, SARASOTA, FL, 34231

Director

Name Role Address
WILDE MARY ANN Director 7021 S TAMIAMI TRAIL STE D, SARASOTA, FL, 34231
WILDE MARK H Director 7021 S TAMIAMI TRAIL STE D, SARASOTA, FL, 34231
PALMER DEAN Director 7021 S TAMIAMI TRAIL STE D, SARASOTA, FL, 34231

President

Name Role Address
WILDE MARY ANN President 7021 S TAMIAMI TRAIL STE D, SARASOTA, FL, 34231

Vice President

Name Role Address
WILDE MARK H Vice President 7021 S TAMIAMI TRAIL STE D, SARASOTA, FL, 34231
PALMER DEAN Vice President 7021 S TAMIAMI TRAIL STE D, SARASOTA, FL, 34231

Treasurer

Name Role Address
PALMER DEAN Treasurer 7021 S TAMIAMI TRAIL, SARASOTA, FL, 34231

Secretary

Name Role Address
PALMER DEAN Secretary 7021 S TAMIAMI TRAIL, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 7021 S. TAMIAMI TRL, STE D, SARASOTA, FL 34231 No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-07 7021 S. TAMIAMI TRAIL, SUITE D, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2002-01-07 7021 S. TAMIAMI TRAIL, SUITE D, SARASOTA, FL 34231 No data
REINSTATEMENT 1999-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
AMENDMENT 1998-05-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State