Search icon

WIZAYA ENTERPRISES, INC.

Company Details

Entity Name: WIZAYA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000008801
FEI/EIN Number 593617708
Address: 3200 OLD WINTER GARDEN, APT 2122, OCOEE, FL, 34761
Mail Address: 3200 OLD WINTER GARDEN, APT 2122, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PE WIN Agent 7165 CORAL COVE DRIVE, ORLANDO, FL, 32818

President

Name Role Address
PE WIN President 7165 CORAL COVE DRIVE, ORLANDO, FL, 32818

Vice President

Name Role Address
MIE TIM MIE Vice President 7165 CORAL COVE DRIVE, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 3200 OLD WINTER GARDEN, APT 2122, OCOEE, FL 34761 No data
CHANGE OF MAILING ADDRESS 2008-04-24 3200 OLD WINTER GARDEN, APT 2122, OCOEE, FL 34761 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-08 7165 CORAL COVE DRIVE, ORLANDO, FL 32818 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000255551 TERMINATED 1000000144296 ORANGE 2009-10-21 2030-02-16 $ 853.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-07-26
Domestic Profit 2000-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State