Search icon

LARRY WILSON, INC. - Florida Company Profile

Company Details

Entity Name: LARRY WILSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARRY WILSON, 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: 08 Apr 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P99000033390
FEI/EIN Number 650913255

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

Address: 14263 REFLECTION LAKES DRIVE, FT. MYERS, FL, 33907
Mail Address: 14263 REFLECTION LAKES DRIVE, FT. MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON LARRY L President 14263 REFLECTION LAKES DRIVE, FT. MYERS, FL, 33907
WILSON LARRY L Agent 14263 REFLECTION LAKES DRIVE, FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2005-04-15 LARRY WILSON, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-04-22 14263 REFLECTION LAKES DRIVE, FT. MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2003-04-22 14263 REFLECTION LAKES DRIVE, FT. MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-22 14263 REFLECTION LAKES DRIVE, FT. MYERS, FL 33907 -

Court Cases

Title Case Number Docket Date Status
LARRY D. WILSON VS STATE OF FLORIDA 4D2020-1687 2020-07-29 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562010CF000328A

Parties

Name LARRY WILSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-14
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of habeas corpus filed on July 29, 2020 is dismissed as unauthorized. See Baker v. State, 878 So. 2d 1236, 1245-46 (Fla. 2004); further,ORDERED that this court finds the instant petition frivolous and repetitive. Petitioner previously filed a habeas petition on June 10, 2020 raising similar claims, and the petition was dismissed as unauthorized. Petitioner is cautioned that abusive, repetitive, malicious, and/or frivolous filing may result in sanctions, such as a bar on pro se filing in this court or referral to prison officials for disciplinary procedures, which may include forfeiture of gain time. See State v. Spencer, 751 So. 2d 47 (Fla. 1999); § 944.279(1), Fla. Stat. (2014).LEVINE, C.J., DAMOORGIAN and KLINGENSMITH, JJ., concur.
Docket Date 2020-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-07-29
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Larry Wilson
Docket Date 2020-07-29
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2020-07-29
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
LARRY WILSON VS STATE OF FLORIDA 4D2020-1364 2020-06-10 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562010CF000328A

Parties

Name LARRY WILSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-06-25
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of habeas corpus filed on June 10, 2020 is dismissed as unauthorized. See Baker v. State, 878 So. 2d 1236, 1245-46 (Fla. 2004).LEVINE, C.J., GROSS and KLINGENSMITH, JJ., concur.
Docket Date 2020-06-11
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2020-06-10
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2020-06-10
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Larry Wilson
LARRY WILSON VS STATE OF FLORIDA 4D2019-1601 2019-06-03 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562010CF000328A

Parties

Name LARRY WILSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Charles A. Schwab
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-05
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that this case shall proceed as an appeal of an order denying a motion to correct illegal sentence filed pursuant to Florida Rule of Criminal Procedure 3.800 under Florida Rule of Appellate Procedure 9.141(b).
Docket Date 2019-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Larry Wilson
Docket Date 2019-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Larry Wilson
Docket Date 2019-06-03
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2019-06-03
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109682401 0418800 1993-07-14 CAMINO REAL SO. DIXIE HIGHWAY, BOCA RATON, FL, 33432
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-07-14
Case Closed 1994-02-01

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 1993-09-02
Abatement Due Date 1993-09-09
Current Penalty 3000.0
Initial Penalty 6000.0
Contest Date 1993-10-01
Final Order 1994-01-13
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-09-02
Abatement Due Date 1993-09-09
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1993-10-01
Final Order 1994-01-13
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1993-09-02
Abatement Due Date 1993-09-09
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 1993-10-01
Final Order 1994-01-13
Nr Instances 1
Nr Exposed 3
Gravity 10
1657535 0418800 1984-10-11 3676 COLLING DRIVE, WEST PALM BEACH, FL, 33406
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-10-12
Case Closed 1984-11-28

Related Activity

Type Referral
Activity Nr 900554965
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-10-30
Abatement Due Date 1984-11-02
Current Penalty 100.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7884629002 2021-05-26 0491 PPP 1581 Kings Rd, Jacksonville, FL, 32209-6176
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32209-6176
Project Congressional District FL-04
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20916.49
Forgiveness Paid Date 2021-10-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State