Search icon

WISTERIA, INC. - Florida Company Profile

Company Details

Entity Name: WISTERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WISTERIA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000095093
FEI/EIN Number 593673379

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

Address: 187 CAMELIA STREET, GULF BREEZE, FL, 32561
Mail Address: P.O BOX 10062, PENSACOLA, FL, 32524-0062
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEVELAND MORELLI KAREN A President P. O. BOX 10062, PENSACOLA, FL, 325240062
CLEVELAND-MORELLI KAREN A Agent 187 CAMELIA STREET, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-03 187 CAMELIA STREET, GULF BREEZE, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-31 187 CAMELIA STREET, GULF BREEZE, FL 32561 -
REINSTATEMENT 2003-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-05-10 187 CAMELIA STREET, GULF BREEZE, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2007-05-30
ANNUAL REPORT 2006-08-31
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-07-29
ANNUAL REPORT 2003-09-22
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-10-08

Date of last update: 02 May 2025

Sources: Florida Department of State