Entity Name: | WILDCAT EQUIPMENT COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WILDCAT EQUIPMENT COMPANY, 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: | 21 May 1996 (29 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P96000043323 |
FEI/EIN Number |
593386133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1115 SOUTH MAIN ST., BROOKSVILLE, FL, 34601, US |
Mail Address: | 1115 SOUTH MAIN ST., BROOKSVILLE, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CECIL GREGORY | Director | 1115 SOUTH MAIN ST, BROOKSVILLE, FL, 34601 |
CECIL GREGORY | President | 1115 SOUTH MAIN ST, BROOKSVILLE, FL, 34601 |
CECIL GREGORY | Secretary | 1115 SOUTH MAIN ST, BROOKSVILLE, FL, 34601 |
CECIL GREGORY | Treasurer | 1115 SOUTH MAIN ST, BROOKSVILLE, FL, 34601 |
HOGAN THOMAS S | Agent | 20 SOUTH BROAD STREET, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2000-11-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-11-29 | 1115 SOUTH MAIN ST., BROOKSVILLE, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 2000-11-29 | 1115 SOUTH MAIN ST., BROOKSVILLE, FL 34601 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000374375 | LAPSED | 0000486183 | 01567 00915 | 2002-09-04 | 2022-09-19 | $ 2,234,540.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL346686842 |
J02000338537 | LAPSED | H-27-CC-02-138 | HERNANDO COUNTY | 2002-07-02 | 2007-08-26 | $11,027.88 | SENTRY INSURANCE, PO BOX 33127, LOUISVILLE KY 40232 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-05-03 |
REINSTATEMENT | 2000-11-29 |
ANNUAL REPORT | 1999-02-23 |
ANNUAL REPORT | 1998-01-16 |
ANNUAL REPORT | 1997-01-27 |
DOCUMENTS PRIOR TO 1997 | 1996-05-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State