Search icon

WISE HOME INSPECTION SERVICE, INC.

Company Details

Entity Name: WISE HOME INSPECTION SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 May 1986 (39 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: J14735
FEI/EIN Number 59-2765245
Address: 10387 CARROLLWOOD LANE, #303, TAMPA, FL 33618
Mail Address: PO BOX 272777, TAMPA, FL 33688
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WISE, ALBERT E Agent 10387 CARROLLWOOD LANE, #303, TAMPA, FL 33618

President

Name Role Address
WISE, ALBERT E. President 10387 CARROLLWOOD LANE #303, TAMPA, FL 33618

Treasurer

Name Role Address
WISE, ALBERT E. Treasurer 10387 CARROLLWOOD LANE #303, TAMPA, FL 33618

Secretary

Name Role Address
WISE, ROXIE W. Secretary 10387 CARROLLWOOD LANE #303, TAMPA, FL 33618

Director

Name Role Address
WISE, ROXIE W. Director 10387 CARROLLWOOD LANE #303, TAMPA, FL 33618
WISE, ALBERT E. Director 10387 CARROLLWOOD LANE #303, TAMPA, FL 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-19 10387 CARROLLWOOD LANE, #303, TAMPA, FL 33618 No data
REGISTERED AGENT NAME CHANGED 2007-02-19 WISE, ALBERT E No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-19 10387 CARROLLWOOD LANE, #303, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2001-05-14 10387 CARROLLWOOD LANE, #303, TAMPA, FL 33618 No data
AMENDMENT 1987-02-13 No data No data

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-01-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State