Search icon

WICKSHAW PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: WICKSHAW PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WICKSHAW PROPERTIES, 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: 24 Sep 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P98000083090
FEI/EIN Number 593606576

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

Address: 239 STATE ROAD 16, ST. AUGUSTINE, FL, 32095
Mail Address: 239 STATE ROAD 16, ST. AUGUSTINE, FL, 32095
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLMAN SHAW President 3800 SOUTH CROSS ROAD, ST AUGUSTINE, FL, 32092
HALLMAN SHAW Director 3800 SOUTH CROSS ROAD, ST AUGUSTINE, FL, 32092
HALLMAN SHAW Treasurer 3800 SOUTH CROSS ROAD, ST AUGUSTINE, FL, 32092
HALMAN SHIRLEY Secretary 5300 RIVERVIEW DRIVE, ST. AUGUSTINE, FL, 32080
LEBEGERN JOSEPH K Agent 4 OFFICE PARK DR. STE. 260-C, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-06-03 - -
PENDING REINSTATEMENT 2011-02-02 - -
PENDING REINSTATEMENT 2010-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-09-02 - -

Documents

Name Date
REINSTATEMENT 2011-06-03
Amendment 2008-09-02
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State