Entity Name: | WIS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Cross Royce M | President | 491 Main Street, Bangor, ME, 04401 |
Cross Woodrow W | Treasurer | 491 Main Street, Bangor, ME, 04401 |
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 | - | PO BOX 138802, BANGOR, ME, 04402 |
G14000021214 | CROSS INSURANCE - LACONIA | EXPIRED | 2014-02-28 | 2019-12-31 | - | CROSS INSURANCE, PO BOX 1388, BANGOR, ME, 04402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-01-18 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-18 | 491 Main Street, Bangor, ME 04401 | - |
REGISTERED AGENT CHANGED | 2023-01-18 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 491 Main Street, Bangor, ME 04401 | - |
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 Apr 2025
Sources: Florida Department of State