Entity Name: | WIS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 30 Oct 2013 (11 years ago) |
Date of dissolution: | 18 Jan 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Jan 2023 (2 years ago) |
Document Number: | F13000004730 |
FEI/EIN Number | 74-3244776 |
Address: | 491 Main Street, Bangor, ME, 04401, US |
Mail Address: | P.O. BOX 1388, BANGOR, ME, 04402, UN |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
Cross Woodrow W | Director | 491 Main Street, Bangor, ME, 04401 |
Name | Role | Address |
---|---|---|
Cross Royce M | President | 491 Main Street, Bangor, ME, 04401 |
Name | Role | Address |
---|---|---|
Cross Woodrow W | Treasurer | 491 Main Street, Bangor, ME, 04401 |
Name | Role | Address |
---|---|---|
Cross Woodrow W | Chairman | 491 Main Street, Bangor, ME, 04401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000070798 | CROSS INSURANCE - PORTSMOUTH | EXPIRED | 2019-06-25 | 2024-12-31 | No data | PO BOX 138802, BANGOR, ME, 04402 |
G14000021214 | CROSS INSURANCE - LACONIA | EXPIRED | 2014-02-28 | 2019-12-31 | No data | CROSS INSURANCE, PO BOX 1388, BANGOR, ME, 04402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-01-18 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-01-18 | 491 Main Street, Bangor, ME 04401 | No data |
REGISTERED AGENT CHANGED | 2023-01-18 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 491 Main Street, Bangor, ME 04401 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2023-01-18 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State