Search icon

WISDOM CONSULTING, INC.

Company Details

Entity Name: WISDOM CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2003 (22 years ago)
Document Number: P03000015160
FEI/EIN Number 204837173
Address: 1150 GREENWOOD BLVD, LAKE MARY, FL, 32746, US
Mail Address: 1150 GREENWOOD BLVD, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GAGLIARDI BEVERLY Agent 1150 GREENWOOD BLVD, LAKE MARY, FL, 32746

Director

Name Role Address
GAGLIARDI BEVERLY Director 1150 GREENWOOD BLVD, LAKE MARY, FL, 32746

President

Name Role Address
GAGLIARDI BEVERLY President 1150 GREENWOOD BLVD, LAKE MARY, FL, 32746

Secretary

Name Role Address
GAGLIARDI BEVERLY Secretary 1150 GREENWOOD BLVD, LAKE MARY, FL, 32746

Treasurer

Name Role Address
GAGLIARDI BEVERLY Treasurer 1150 GREENWOOD BLVD, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08115900386 ACCENT ON PARALEGAL & NONLAWYER SERVICES ACTIVE 2008-04-24 2028-12-31 No data 425 DEVON PLACE, DEVON PLACE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-25 1150 GREENWOOD BLVD, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2024-02-25 1150 GREENWOOD BLVD, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-25 1150 GREENWOOD BLVD, LAKE MARY, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State