Search icon

WILCO ELECTRIC INC. - Florida Company Profile

Company Details

Entity Name: WILCO ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILCO ELECTRIC 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: 11 Apr 1997 (28 years ago)
Date of dissolution: 17 Nov 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Nov 2014 (10 years ago)
Document Number: P97000033285
FEI/EIN Number 593441370

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1022 6TH AVE. N., NAPLES, FL, 34102
Mail Address: 1022 6TH AVE. N., NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGEL S Vice President 4636 E ALHAMBRA CIR, NAPLES, FL, 34103
DOYLE DT President 3020 39TH ST SW, NAPLES, FL, 34117
DOYLE DANIEL T Agent 3020 39TH ST SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-11-17 - -
REGISTERED AGENT NAME CHANGED 2003-02-27 DOYLE, DANIEL T -
REGISTERED AGENT ADDRESS CHANGED 2003-02-27 3020 39TH ST SW, NAPLES, FL 34117 -
AMENDMENT 1999-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-09 1022 6TH AVE. N., NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 1999-04-09 1022 6TH AVE. N., NAPLES, FL 34102 -

Documents

Name Date
Voluntary Dissolution 2014-11-17
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State