Search icon

WISE BROTHERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WISE BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 1953 (73 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 1998 (28 years ago)
Document Number: 171908
FEI/EIN Number 590701336
Address: 3420 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804
Mail Address: PO BOX 547125, ORLANDO, FL, 32854, 71
ZIP code: 32804
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISE Daniel Z President 1301 Raintree Place, Winter Park, FL, 32789
WISE Daniel Z Director 1301 Raintree Place, Winter Park, FL, 32789
LANG ELLEN W Director 3820 LAKE SARAH DR, ORLANDO, FL, 32804
LANG ELLEN W Vice President 3820 LAKE SARAH DR, ORLANDO, FL, 32804
LANG ELLEN W Secretary 3820 LAKE SARAH DR, ORLANDO, FL, 32804
Lang Mark PEsq. Agent 1059 Maitland Center Commons Blvd., Maitland, FL, 32751

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 - POST OFFICE BOX 547125, ORLANDO, FL, 32854-7125, US
G10000044848 WAREHOUSEORLANDO.COM ACTIVE 2010-05-21 2025-12-31 - P.O. BOX 547125, ORLANDO, FL, 32854
G10000044850 WAREHOUSE ORLANDO ACTIVE 2010-05-21 2025-12-31 - 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 -
REGISTERED AGENT NAME CHANGED 2016-03-01 Lang, Mark P., Esq. -
CHANGE OF MAILING ADDRESS 2012-02-16 3420 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32804 -
AMENDMENT 1998-02-16 - -
NAME CHANGE AMENDMENT 1987-01-15 WISE BROTHERS, INC. -

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24725.00
Total Face Value Of Loan:
24725.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$24,725
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,025.13
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $24,725

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State