Search icon

WISE PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: WISE PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WISE PROPERTY MANAGEMENT, 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: 14 Aug 1981 (44 years ago)
Document Number: F41042
FEI/EIN Number 592117215

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

Address: 3903 Northdale Blvd #250W, Tampa, FL, 33624, US
Mail Address: 3903 Northdale Blvd #250W, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spivey Vivian Vice President 3903 Northdale Blvd #250W, Tampa, FL, 33624
Spivey Joshua President 3903 Northdale Blvd #250W, Tampa, FL, 33624
SPIVEY JOSHUA C Agent 3903 Northdale Blvd #250W, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 3903 Northdale Blvd #250W, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2023-04-07 3903 Northdale Blvd #250W, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 3903 Northdale Blvd #250W, Tampa, FL 33624 -
REGISTERED AGENT NAME CHANGED 2016-01-19 SPIVEY, JOSHUA C -

Court Cases

Title Case Number Docket Date Status
TAMPA VILLAS SOUTH, INC. AND WISE PROPERTY MANAGEMENT, INC. VS TAMALA MENENDEZ AND BARTLEY INVESTMENTS, LTD 2D2023-2681 2023-12-12 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-1610

Parties

Name TAMPA VILLAS SOUTH, INC.
Role Petitioner
Status Active
Representations E. TAYLOR GEORGE, ESQ.
Name WISE PROPERTY MANAGEMENT, INC.
Role Petitioner
Status Active
Name BARTLEY INVESTMENTS, LTD.
Role Respondent
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name TAMALA MENENDEZ
Role Respondent
Status Active
Representations CHRISTOPHE FIORI, ESQ., RAYMOND T. ELLIGETT, JR., ESQ., JAMES A. WARDELL, ESQ.

Docket Entries

Docket Date 2023-12-29
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of TAMALA MENENDEZ
Docket Date 2024-01-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TAMPA VILLAS SOUTH, INC.
Docket Date 2024-01-23
Type Misc. Events
Subtype Case Closed
Description Case Closed ~ **VOLUNTARY DISMISSAL**
Docket Date 2024-01-23
Type Response
Subtype Response
Description RESPONSE ~ MENENDEZ'S RESPONSE TO ORDER REGARDING VOLUNTARY DIMSISSAL
On Behalf Of TAMALA MENENDEZ
Docket Date 2024-01-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-01-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner(s) has filed a notice of voluntary dismissal. Respondent(s) previouslyfiled a motion for attorney's fees which prevents this court from closing this petition untilit has been decided. Respondent (s) shall advise this court within ten days whether aruling on the motion for attorney's fees is sought, failing which the motion will be deniedand the petition will be dismissed.
Docket Date 2024-01-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners have filed a "motion to stay pending appellate review," seeking reviewof the lower tribunal's order denying a stay of lower court proceedings. We havereviewed the lower tribunal's order, and the order is approved.
Docket Date 2024-01-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF RESOLUTION
On Behalf Of TAMALA MENENDEZ
Docket Date 2024-01-15
Type Response
Subtype Response
Description RESPONSE ~ MENDENDEZ'S RESPONSE TO UNAUTHORIZED REPLY
On Behalf Of TAMALA MENENDEZ
Docket Date 2024-01-12
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE MOTION TO STAY PENDING APPELLATE REVIEW
On Behalf Of TAMPA VILLAS SOUTH, INC.
Docket Date 2024-01-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ SUPPLEMENT MOTION TO STAY PENDING APPELLATE REVIEW
On Behalf Of TAMPA VILLAS SOUTH, INC.
Docket Date 2024-01-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 5 days of the date of this order, Petitioners shall supplement their motionto stay with copies of 1) the motion to stay Petitioners filed in the trial court; 2) the trialcourt order denying stay; and 3) any other pertinent records related to Petitioners'request for a review of the trial court’s stay order.
Docket Date 2024-01-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STAY
On Behalf Of TAMALA MENENDEZ
Docket Date 2024-01-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONERS MOTION TO STAY PENDING APPELLATE REVIEW
On Behalf Of TAMPA VILLAS SOUTH, INC.
Docket Date 2024-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Respondent Menendez's Motion for Fees
On Behalf Of TAMALA MENENDEZ
Docket Date 2023-12-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ NOT TEXT SEARCHABLE
On Behalf Of TAMALA MENENDEZ
Docket Date 2023-12-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of TAMALA MENENDEZ
Docket Date 2023-12-13
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ SUPPLEMENTAL CERTIFICATE OF SERVICE
On Behalf Of TAMPA VILLAS SOUTH, INC.
Docket Date 2023-12-13
Type Order
Subtype Order to Supplement Petition
Description Prohibition and mandamus - serve trial judge/LT ~ Within 7 days of the date of this order, the petitioner shall supplement the petition for writ of prohibition with a supplemental certificate of service demonstrating service of the petition on Judge Paul L. Huey. See Fla. R. App. P. 9.100(e)(2). The failure of the petitioner to timely demonstrate such service will subject the petition to dismissal without further notice.
Docket Date 2023-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TAMPA VILLAS SOUTH, INC.
Docket Date 2023-12-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of TAMPA VILLAS SOUTH, INC.
Docket Date 2023-12-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Response does not comply with Florida Rule of AppellateProcedure 9.220(c).• Appendix is not text searchable.Respondent shall file a corrected appendix within ten days from the date of thisorder.
Docket Date 2023-12-14
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition within 30days. The petitioner may reply within 30 days of service of the response. This orderdoes not operate as a stay of the lower tribunal proceedings pursuant to Florida Rule ofAppellate Procedure 9.100(h).
DANIEL JOYCE VS WISE PROPERTY MANAGEMENT INC. 2D2021-2508 2021-08-13 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
2020-SC-4608

Parties

Name DANIEL JOYCE
Role Appellant
Status Active
Name WISE PROPERTY MANAGEMENT, INC.
Role Appellee
Status Active
Representations GLAUSIER, KNIGHT AND JONES ATTORNEY'S PLC.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-09-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LAROSE, ROTHSTEIN-YOUAKIM, AND LABRIT
Docket Date 2021-09-17
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's August 13, 2021, order to show cause.
Docket Date 2021-08-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2021-08-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL JOYCE
WISE PROPERTY MANAGEMENT, INC. VS HAMPTON PARK TOWNHOME ASSOCIATION, INC. AND TIMOTHY ROSS MURPHY 2D2019-3519 2019-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-2130

Parties

Name WISE PROPERTY MANAGEMENT, INC.
Role Appellant
Status Active
Representations ROBERT E. BIASOTTI, ESQ., LEE SEGAL, ESQ.
Name HAMPTON PARK TOWNHOME ASSOCIATION, INC.
Role Appellee
Status Active
Representations H. WEB MELTON, I I I, ESQ., LIBEN M. AMEDIE, ESQ., BRYAN D. HULL, ESQ.
Name TIMOTHY ROSS MURPHY
Role Appellee
Status Active
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-01-13
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 24, 2021, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge Matthew C. Lucas. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-12-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WISE PROPERTY MANAGEMENT, INC.
Docket Date 2020-12-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WISE PROPERTY MANAGEMENT, INC.
Docket Date 2020-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 3 - RB DUE 12/3/20
On Behalf Of WISE PROPERTY MANAGEMENT, INC.
Docket Date 2020-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB DUE 11/30/20
On Behalf Of WISE PROPERTY MANAGEMENT, INC.
Docket Date 2020-10-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HAMPTON PARK TOWNHOME ASSOCIATION, INC.
Docket Date 2020-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 10/14/20
On Behalf Of HAMPTON PARK TOWNHOME ASSOCIATION, INC.
Docket Date 2020-08-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WISE PROPERTY MANAGEMENT, INC.
Docket Date 2020-06-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 42 PAGES
Docket Date 2020-06-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ The appellant's motion to supplement the record is granted. The appellant shall make arrangements within 3 days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within 25 days from the date of this order. The appellant's motion for extension of time is granted. The appellant shall serve the initial brief within 60 days of the date of this order.
Docket Date 2020-06-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of WISE PROPERTY MANAGEMENT, INC.
Docket Date 2020-06-01
Type Order
Subtype Order to File Status Report
Description status report within * days ~ As the mandate in case 2D18-4741 issued on April 15, 2020, the appellant shall file a status report on the abeyance of this appeal 2D19-3519 within 10 days of the date of this order.
Docket Date 2020-02-27
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The appellant's motion to stay case 2D19-3519 is granted to the extent that the case shall be held in abeyance pending final disposition of case 2D18-4741. The appellant shall file a status report upon the final disposition of case 2D18-4741 or within 90 days of the date of this order, whichever is sooner.
Docket Date 2020-02-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ UNOPPOSED MOTION TO STAY OR ABATE THIS APPEAL
On Behalf Of WISE PROPERTY MANAGEMENT, INC.
Docket Date 2020-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WISE PROPERTY MANAGEMENT, INC.
Docket Date 2020-02-06
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-01-09
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - REDACTED - 3603 PAGES
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HAMPTON PARK TOWNHOME ASSOCIATION, INC.
Docket Date 2019-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WISE PROPERTY MANAGEMENT, INC.
Docket Date 2019-09-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-09-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WISE PROPERTY MANAGEMENT, INC.
WISE PROPERTY MANAGEMENT, INC. VS HAMPTON PARK TOWNHOME ASSOCIATION, INC. AND TIMOTHY ROSS MURPHY 2D2018-4741 2018-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-2130

Parties

Name WISE PROPERTY MANAGEMENT, INC.
Role Appellant
Status Active
Representations LEE SEGAL, ESQ., ROBERT E. BIASOTTI, ESQ.
Name HAMPTON PARK TOWNHOME ASSOCIATION, INC.
Role Appellee
Status Active
Representations BRYAN D. HULL, ESQ., LIBEN M. AMEDIE, ESQ., H. WEB MELTON, I I I, ESQ.
Name TIMOTHY ROSS MURPHY
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WISE PROPERTY MANAGEMENT, INC.
Docket Date 2020-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-01-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 10, 2020, at 9:30 A.M., before: Judge Morris Silberman, Judge Samuel J. Salario, Jr., Associate Senior Judge James R. Case. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-11-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WISE PROPERTY MANAGEMENT, INC.
Docket Date 2019-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - RB DUE 11/4/19
On Behalf Of WISE PROPERTY MANAGEMENT, INC.
Docket Date 2019-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 10/28/19
On Behalf Of WISE PROPERTY MANAGEMENT, INC.
Docket Date 2019-09-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WISE PROPERTY MANAGEMENT, INC.
Docket Date 2019-08-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HAMPTON PARK TOWNHOME ASSOCIATION, INC.
Docket Date 2019-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- AB DUE 08/28/19
On Behalf Of HAMPTON PARK TOWNHOME ASSOCIATION, INC.
Docket Date 2019-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 08/14/19
On Behalf Of HAMPTON PARK TOWNHOME ASSOCIATION, INC.
Docket Date 2019-06-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WISE PROPERTY MANAGEMENT, INC.
Docket Date 2019-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 14, 2019.
Docket Date 2019-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WISE PROPERTY MANAGEMENT, INC.
Docket Date 2019-04-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 69 PAGES
Docket Date 2019-04-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant’s motion for extension of time is granted, and the initial brief shall be served within sixty days from the date of this order.
Docket Date 2019-04-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of WISE PROPERTY MANAGEMENT, INC.
Docket Date 2019-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WISE PROPERTY MANAGEMENT, INC.
Docket Date 2019-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HAMPTON PARK TOWNHOME ASSOCIATION, INC.
Docket Date 2019-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 04/08/19
On Behalf Of WISE PROPERTY MANAGEMENT, INC.
Docket Date 2019-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - REDACTED - 3530 PAGES
Docket Date 2018-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-12-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WISE PROPERTY MANAGEMENT, INC.
Docket Date 2018-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WISE PROPERTY MANAGEMENT, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3709997108 2020-04-12 0455 PPP 18550 N Dale Mabry Highway, LUTZ, FL, 33548-7900
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312500
Loan Approval Amount (current) 312500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33548-7900
Project Congressional District FL-15
Number of Employees 27
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 314400.68
Forgiveness Paid Date 2020-11-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State