Search icon

R. E. WILSON BUILDING CONTRACTOR, INC.

Company Details

Entity Name: R. E. WILSON BUILDING CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Aug 1999 (25 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P99000073998
FEI/EIN Number 593608185
Address: 25 E. IRLO BRONSON MEMORIAL HWY, ST. CLOUD, FL, 34769
Mail Address: PO BOX 700457, ST CLOUD, FL, 34770
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON ROBERT E Agent 25 E. IRLO BRONSON MEMORIAL HWY, ST. CLOUD, FL, 34769

Director

Name Role Address
WILSON ROBERT E Director 25 E. IRLO BRONSON MEMORIAL HWY, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
NAME CHANGE AMENDMENT 2004-06-14 R. E. WILSON BUILDING CONTRACTOR, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 25 E. IRLO BRONSON MEMORIAL HWY, ST. CLOUD, FL 34769 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 25 E. IRLO BRONSON MEMORIAL HWY, ST. CLOUD, FL 34769 No data
NAME CHANGE AMENDMENT 2003-08-14 BOB WILSON MASONRY, INC. No data
CHANGE OF MAILING ADDRESS 2002-04-30 25 E. IRLO BRONSON MEMORIAL HWY, ST. CLOUD, FL 34769 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900014590 LAPSED CC 05-CF-551 CTY CRT 9 JUD CIR OSCEOLA CTY 2005-07-06 2010-08-19 $5059.11 NEFF RENTAL, INC., 3750 NORTHWEST 87TH AVENUE, SUITE 400, MIAMI, FL 33178

Documents

Name Date
ANNUAL REPORT 2005-04-28
Name Change 2004-06-14
ANNUAL REPORT 2004-04-29
Name Change 2003-08-14
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-05-11
Domestic Profit 1999-08-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State