Search icon

WIS, INC

Company Details

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

Director

Name Role Address
Cross Woodrow W Director 491 Main Street, Bangor, ME, 04401

President

Name Role Address
Cross Royce M President 491 Main Street, Bangor, ME, 04401

Treasurer

Name Role Address
Cross Woodrow W Treasurer 491 Main Street, Bangor, ME, 04401

Chairman

Name Role Address
Cross Woodrow W Chairman 491 Main Street, Bangor, ME, 04401

Fictitious Names

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

Events

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

Documents

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