Search icon

CAROL WILES, P.A. - Florida Company Profile

Company Details

Entity Name: CAROL WILES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAROL WILES, P.A. 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: 29 Oct 1997 (27 years ago)
Date of dissolution: 14 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2016 (9 years ago)
Document Number: P97000093040
FEI/EIN Number 593484207

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

Address: 4400 N. Pennycress Place, St. Johns, FL, 32259, US
Mail Address: 4400 N. Pennycress Place, St. Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILES CAROL President 4400 N. Pennycress Place, St. Johns, FL, 32259
WILES MELDON E Vice President 4400 N. Pennycress Place, St. Johns, FL, 32259
WILES CAROL Agent 4400 N. Pennycress Place, St. Johns, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-06 4400 N. Pennycress Place, St. Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2015-03-06 4400 N. Pennycress Place, St. Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-06 4400 N. Pennycress Place, St. Johns, FL 32259 -
REINSTATEMENT 2011-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2001-01-31 WILES, CAROL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000159583 TERMINATED 1000000452301 DUVAL 2013-01-02 2023-01-16 $ 430.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000737265 TERMINATED 1000000306148 DUVAL 2012-10-19 2022-10-25 $ 1,293.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000144845 TERMINATED 1000000206301 ST JOHNS 2011-03-01 2021-03-09 $ 2,858.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-14
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-01-27
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State