Search icon

WILTON COMPANY - Florida Company Profile

Company Details

Entity Name: WILTON COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILTON COMPANY 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: 16 Jul 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000063352
FEI/EIN Number 650851747

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

Address: 410 CORTEZ RD WEST, #420, BRADENTON, FL, 34207, US
Mail Address: 7608 LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34243, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISEMAN MARC President 7608 LOCKWOOD RIDGE RD, SARASOTA, FL, 34243
EISEMAN MARC Director 7608 LOCKWOOD RIDGE RD, SARASOTA, FL, 34243
ROARK TANYA Secretary 7608 LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34243
ROARK TANYA Treasurer 7608 LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34243
HAWKINS JOHN D Agent 1023 MANATEE AVENUE W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-05-17 410 CORTEZ RD WEST, #420, BRADENTON, FL 34207 -
REGISTERED AGENT NAME CHANGED 2001-05-17 HAWKINS, JOHN D -
REGISTERED AGENT ADDRESS CHANGED 2001-05-17 1023 MANATEE AVENUE W, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-23 410 CORTEZ RD WEST, #420, BRADENTON, FL 34207 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000223507 LAPSED 2001 CA 12196 NC 12TH JUD CIR SARASOTA CNTY 2002-05-16 2007-06-10 $29,324.85 STONE PALMER INC AS GENERAL PARTNER OF STO, 635 S ORANGE AVENUE, SARASOTA FL 34236
J02000053367 LAPSED 01-CA-004881-DIV. B MANATEE CIRCUIT 2002-01-29 2007-02-18 $48,796.99 BAY GARD LTD BY KIMCO REALTY CORPORATION AGENT, 3333 NEW HYDE PARK RD, PO BOX 5020, NEW HYDE PARK NY 11042-0020
J02000052021 LAPSED 01-CA-005073-DIV. B MANATEE - CIRCUIT 2002-01-29 2007-02-11 $65,010.03 KIMCO DELAWARE, INC., JOAN EIGEN AND ESTATE OF ALAN KIM, 3333 NEW HYDE PARK RD, P O BOX 5020, NEW HYDE PARK, NY 11042-0020
J01000019592 LAPSED 01012560057 01705 01324 2001-10-05 2021-10-29 $ 3,432.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN STREET, SARASOTA, FL 342365934

Documents

Name Date
ANNUAL REPORT 2001-05-25
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-02-23
ANNUAL REPORT 1999-05-04
Domestic Profit 1998-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State