Search icon

WISE BROTHERS, INC.

Company Details

Entity Name: WISE BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jan 1953 (72 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 1998 (27 years ago)
Document Number: 171908
FEI/EIN Number 59-0701336
Address: 3420 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32804
Mail Address: PO BOX 547125, ORLANDO, FL 32854 71
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Lang, Mark P., Esq. Agent 1059 Maitland Center Commons Blvd., Maitland, FL 32751

Director

Name Role Address
WISE, Daniel Z Director 1301 Raintree Place, Winter Park, FL 32789
LANG, ELLEN W Director 3820 LAKE SARAH DR, ORLANDO, FL 32804

President

Name Role Address
WISE, Daniel Z President 1301 Raintree Place, Winter Park, FL 32789

Vice President

Name Role Address
LANG, ELLEN W Vice President 3820 LAKE SARAH DR, ORLANDO, FL 32804

Secretary

Name Role Address
LANG, ELLEN W Secretary 3820 LAKE SARAH DR, ORLANDO, FL 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000017995 S & W BUSINESS CENTER ACTIVE 2011-02-17 2026-12-31 No data POST OFFICE BOX 547125, ORLANDO, FL, 32854-7125, US
G10000044848 WAREHOUSEORLANDO.COM ACTIVE 2010-05-21 2025-12-31 No data P.O. BOX 547125, ORLANDO, FL, 32854
G10000044850 WAREHOUSE ORLANDO ACTIVE 2010-05-21 2025-12-31 No data P.O. BOX 547125, ORLANDO, FL, 32854

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 1059 Maitland Center Commons Blvd., Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2016-03-01 Lang, Mark P., Esq. No data
CHANGE OF MAILING ADDRESS 2012-02-16 3420 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32804 No data
AMENDMENT 1998-02-16 No data No data
NAME CHANGE AMENDMENT 1987-01-15 WISE BROTHERS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-09

Date of last update: 07 Feb 2025

Sources: Florida Department of State