Search icon

ERIC T. WILSON CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ERIC T. WILSON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERIC T. WILSON CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Sep 1997 (28 years ago)
Document Number: P97000084245
FEI/EIN Number 593471791

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

Address: 1705 OSCEOLA BAY AVE, NICEVILLE, FL, 32578
Mail Address: 1121 JOHN SIMS PKWY, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON ERIC T President 1705 OSCEOLA BAY AVENUE, NICEVILLE, FL, 32578
WILSON GAIL L Vice President 1705 OSCEOLA BAY AVE., NICEVILLE, FL, 32578
WILSON ERIC T Agent 1705 OSCEOLA BAY AVENUE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-04-23 WILSON, ERIC T -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 1705 OSCEOLA BAY AVENUE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2003-02-11 1705 OSCEOLA BAY AVE, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-21 1705 OSCEOLA BAY AVE, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State