Search icon

CHARLES WILSON, INC.

Company Details

Entity Name: CHARLES WILSON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Feb 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P96000013312
Address: P.O. BOX 6235, FORT LAUDERDALE, FL 33310
Mail Address: P.O. BOX 6235, FORT LAUDERDALE, FL 33310
ZIP code: 33310
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON, CHARLES Agent 4222 INVERRARY BLVD., #4411, LAUDERHILL, FL 33319

Director

Name Role Address
WILSON, CHARLES Director 4222 INVERRARY BLVD., #4411, LAUDERHILL, FL 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
CHARLES WILSON, Appellant(s) v. DEPARTMENT OF REVENUE CHILD SUPPORT ENFORCEMENT, Appellee(s). 4D2023-2422 2023-10-10 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
CS #2001627547

Parties

Name CHARLES WILSON, INC.
Role Appellant
Status Active
Name Department of Revenue - Child Support
Role Appellee
Status Active
Representations Sarah Carmen Prieto
Name DOR Child Support Enforcement Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-26
Type Disposition by Order
Subtype Dismissed
Description Dismissed
Docket Date 2023-10-26
Type Order
Subtype Order
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue - Child Support
Docket Date 2023-10-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State