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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LARRY D. WILSON VS STATE OF FLORIDA | 4D2020-1687 | 2020-07-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109682401 | 0418800 | 1993-07-14 | CAMINO REAL SO. DIXIE HIGHWAY, BOCA RATON, FL, 33432 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State