Search icon

WILCOX ELECTRICAL SERVICES INC.

Company Details

Entity Name: WILCOX ELECTRICAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Feb 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P97000018813
FEI/EIN Number 59-3578408
Address: 1811 STEPHENS LANE, DOVER, FL 33527
Mail Address: 1811 STEPHENS LANE, DOVER, FL 33527
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WILCOX, SHERRY A Agent 1811 STEPHENS LANE, DOVER, FL 33527

President

Name Role Address
WILCOX, DANIEL L President 1811 STEPEHENS LN, DOVER, FL 33527
WILCOX, SHERRY A President 1811 STEPHENS LN, DOVER, FL 33527

Vice President

Name Role Address
WILCOX, SHERRY A Vice President 1811 STEPHENS LN, DOVER, FL 33527

Secretary

Name Role Address
WILCOX, SHERRY A Secretary 1811 STEPHENS LN, DOVER, FL 33527

Treasurer

Name Role Address
WILCOX, SHERRY A Treasurer 1811 STEPHENS LN, DOVER, FL 33527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2010-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 1999-10-15 WILCOX, SHERRY A No data
REGISTERED AGENT ADDRESS CHANGED 1999-10-15 1811 STEPHENS LANE, DOVER, FL 33527 No data

Documents

Name Date
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-04-30
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State