Search icon

WISE MINISTRIES INC.

Headquarter

Company Details

Entity Name: WISE MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 Jan 2009 (16 years ago)
Date of dissolution: 10 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2024 (2 months ago)
Document Number: N09000000581
FEI/EIN Number 264151833
Address: 1272 Whitfield Lane, Marianna, FL, 32448, US
Mail Address: 6901A N 9TH AVENUE #776, Pensacola, FL, 32504, US
ZIP code: 32448
County: Jackson
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WISE MINISTRIES INC., ALABAMA 001-068-325 ALABAMA

Agent

Name Role Address
Turnure Janet S Agent 703 THISTLE DRIVE, SEFFNER, FL, 33584

President

Name Role Address
WISE MARK D President 6901A N 9TH AVENUE #776, Pensacola, FL, 32504

Vice President

Name Role Address
WISE SHEILA H Vice President 6901A N 9TH AVENUE #776, Pensacola, FL, 32504

Director

Name Role Address
TURNURE JOHN Director 703 THISTLE DRIVE, SEFFNER, FL, 33584
Turnure Janet S Director 703 THISTLE DRIVE, Seffner, FL, 33584

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078482 FREEDOM RANCH EXPIRED 2019-07-22 2024-12-31 No data P O BOX 1, LACOOCHEE, FL, 33537
G16000013102 LACOOCHEE COWBOY MINISTRIES EXPIRED 2016-02-04 2021-12-31 No data P.O. BOX 1, LACOOCHEE, FL, 33537
G13000103988 ZEPHYRHILLS COWBOY CHURCH EXPIRED 2013-10-22 2018-12-31 No data 39912 JERRY ROAD, ZEPHYRHILLS, FL, 33540

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-10 No data No data
CHANGE OF MAILING ADDRESS 2023-03-13 1272 Whitfield Lane, Marianna, FL 32448 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-12 1272 Whitfield Lane, Marianna, FL 32448 No data
REGISTERED AGENT NAME CHANGED 2013-04-17 Turnure, Janet S No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 703 THISTLE DRIVE, SEFFNER, FL 33584 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-10
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State