Search icon

WILDCAT EQUIPMENT COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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