Search icon

WILCARE, INC. - Florida Company Profile

Company Details

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

WILCARE, 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: 28 Jul 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V53525
FEI/EIN Number 650347175

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

Address: 9001 TAMIAMI TRAIL EAST, NAPLES, FL, 33962
Mail Address: 209 N BEAVER ST, PO BOX 5047, YORK, PA, 17405-047, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON, RAY A. Vice President 209 N BEAVER ST, YORK, PA
MCCORMACK D. J Vice President 209 N BEAVER ST, YORK, PA
MCCORMACK D. J Secretary 209 N BEAVER ST, YORK, PA
MCCORMACK D. J Treasurer 209 N BEAVER ST, YORK, PA
BRICKER RICHARD W. Vice President 209 N BEAVER ST, YORK, PA
BRICKER RICHARD W. Secretary 209 N BEAVER ST, YORK, PA
BRICKER RICHARD W. Treasurer 209 N BEAVER ST, YORK, PA
MCCORMACK, WEBSTER J. Chairman 200 N BEAVER ST, YORK, PA
MCCORMACK, WEBSTER J. President 200 N BEAVER ST, YORK, PA
BRUGGER, CAROL R. Agent 600 FIFTH AVENUE SOUTH, NAPLES, FL, 33940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 1998-04-21 9001 TAMIAMI TRAIL EAST, NAPLES, FL 33962 -

Documents

Name Date
ANNUAL REPORT 2002-09-04
ANNUAL REPORT 2001-09-05
ANNUAL REPORT 2000-09-19
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State