Search icon

WILSON'S AUTO MALL, INC. - Florida Company Profile

Company Details

Entity Name: WILSON'S AUTO MALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILSON'S AUTO MALL, 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: 16 Nov 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2024 (4 months ago)
Document Number: P98000096363
FEI/EIN Number 593542435

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

Address: 280 US 17 NORTH, EAGLE LAKE, FL, 33839, US
Mail Address: P O BOX 592, EAGLE LAKE, FL, 33839, US
ZIP code: 33839
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON JIMMIE LII President 1623 SPRUCE RD, EAGLE LAKE, FL, 33839
WILSON JOY MARIE Vice President P O BOX 592, EAGLE LAKE, FL, 33839
WILSON JOY MARIE Secretary P O BOX 592, EAGLE LAKE, FL, 33839
WILSON JOY MARIE Treasurer P O BOX 592, EAGLE LAKE, FL, 33839
WILSON JIMMIE LII Agent 1623 SPRUCE RD, EAGLE LAKE, FL, 33839

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-06 - -
AMENDMENT 2024-10-07 - -
REGISTERED AGENT NAME CHANGED 2024-10-07 WILSON, JIMMIE L., II -
REGISTERED AGENT ADDRESS CHANGED 2024-10-07 1623 SPRUCE RD, EAGLE LAKE, FL 33839 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-04 280 US 17 NORTH, EAGLE LAKE, FL 33839 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
Amendment 2024-11-06
Amendment 2024-10-07
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State