Search icon

E-WISE INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: E-WISE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E-WISE INVESTMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Oct 1958 (66 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: 216648
FEI/EIN Number 596058962

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

Address: 4006 S. Macdill Avenue, TAMPA, FL, 33611, US
Mail Address: P.O. BOX 18065, TAMPA, FL, 33679-8065, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER CAROLINE M President 3308 SIERRA CIRCLE, TAMPA, FL, 33629
BROWN HELEN M Secretary 3202 FAIR OAKS AVE, TAMPA, FL, 33611
Snyder Caroline M Agent 3308 Sierra Circle, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-10-26 4006 S. Macdill Avenue, TAMPA, FL 33611 -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 3308 Sierra Circle, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2015-10-26 Snyder, Caroline M. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000596414 TERMINATED 1000000375363 HILLSBOROU 2012-08-23 2022-09-12 $ 1,000.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State