Search icon

WILKER-POWERS CENTER FOR CLINICAL STUDIES, INC. - Florida Company Profile

Company Details

Entity Name: WILKER-POWERS CENTER FOR CLINICAL STUDIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILKER-POWERS CENTER FOR CLINICAL STUDIES, 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: 30 Jun 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P99000059788
FEI/EIN Number 593583863

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

Address: 3104 17TH ST., ST. CLOUD, FL, 34769
Mail Address: 3100 17TH ST., ST. CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKER JOHN F Director 2616 FLORENCE DR., KISSIMMEE, FL, 34744
THORNE DAVID P Director 1561 GRANDVIEW BLVD, KISSIMMEE, FL, 34744
POWERS CHARLES K Director 2335 NEPTUNE RD., KISSIMMEE, FL, 34744
BAUR CHRISTOPHER Director 6755 OLD MELBOURNE HWY, SAINT CLOUD, FL
WILKER JOHN F Agent 2616 FLORENCE DR., KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-11 3104 17TH ST., ST. CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-04-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State