Search icon

RANDY WISE HOMES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RANDY WISE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Apr 1981 (44 years ago)
Document Number: F28735
FEI/EIN Number 592154613
Address: 127 PARTIN DRIVE NORTH, NICEVILLE, FL, 32578, US
Mail Address: 127 PARTIN DRIVE NORTH, NICEVILLE, FL, 32578, US
ZIP code: 32578
City: Niceville
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISE, DAVID R Director 127 PARTIN DRIVE NORTH, NICEVILLE, FL, 32578
Aldrich Russell D Chief Financial Officer 127 PARTIN DRIVE NORTH, NICEVILLE, FL, 32578
Wise Caleb R Vice President 127 PARTIN DRIVE NORTH, NICEVILLE, FL, 32578
Matthews Dana C Agent 4475 LEGENDARY DRIVE, DESTIN, FL, 32541
WISE, DEBRA L. Secretary 127 PARTIN DRIVE NORTH, NICEVILLE, FL, 32578
WISE, DAVID R President 127 PARTIN DRIVE NORTH, NICEVILLE, FL, 32578
WISE, DEBRA L. Vice President 127 PARTIN DRIVE NORTH, NICEVILLE, FL, 32578
WISE, DEBRA L. Treasurer 127 PARTIN DRIVE NORTH, NICEVILLE, FL, 32578

Form 5500 Series

Employer Identification Number (EIN):
592154613
Plan Year:
2024
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 127 PARTIN DRIVE NORTH, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2020-02-20 127 PARTIN DRIVE NORTH, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 4475 LEGENDARY DRIVE, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2018-04-22 Matthews, Dana C -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-09
AMENDED ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2018-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
576615.00
Total Face Value Of Loan:
576615.00
Date:
2020-04-07
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:
576615.00
Total Face Value Of Loan:
576615.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-05-03
Type:
Complaint
Address:
266 WAVE AVE, NICEVILLE, FL, 32578
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$576,615
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$576,615
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$583,550.4
Servicing Lender:
The First Bank
Use of Proceeds:
Payroll: $576,615

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State