Search icon

WILCOX REALTY OF PENSACOLA, INC. - Florida Company Profile

Company Details

Entity Name: WILCOX REALTY OF PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILCOX REALTY OF PENSACOLA, 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: 10 Jul 1998 (27 years ago)
Date of dissolution: 12 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2012 (13 years ago)
Document Number: P98000061216
FEI/EIN Number 593522642

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

Address: 13855 237TH DR, LIVE OAK, FL, 32060, US
Mail Address: 13855 237TH DR, LIVE OAK, FL, 32060, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILCOX JANE T President 13855 237TH DR, LIVE OAK, FL, 32060
WHIBBS SUZANNE N Agent 105 E. GREGORY SQ., PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-03 13855 237TH DR, LIVE OAK, FL 32060 -
CHANGE OF MAILING ADDRESS 2007-07-03 13855 237TH DR, LIVE OAK, FL 32060 -
CANCEL ADM DISS/REV 2006-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-05 105 E. GREGORY SQ., PENSACOLA, FL 32502 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Voluntary Dissolution 2012-01-12
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-05-10
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-07-03
REINSTATEMENT 2006-10-05
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State