Search icon

WISELY CORPORATION

Company Details

Entity Name: WISELY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000044738
FEI/EIN Number 200005289
Address: 11500 SUMMIT WEST BLVD, 21A, TAMPA, FL, 33617
Mail Address: 11500 SUMMIT WEST BLVD, 21A, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BETHANY MICHAEL B Agent 11500 SUMMIT WEST BLVD, TAMPA, FL, 33617

Director

Name Role Address
BETHANY MICHAEL Director 11500 SUMMIT WEST BLVD #21A, TAMPA, FL, 33617
BETHANY MARITES Director 11500 SUMMIT WEST BLVD #21A, TAMPA, FL, 33617

President

Name Role Address
BETHANY MICHAEL President 11500 SUMMIT WEST BLVD #21A, TAMPA, FL, 33617

Vice President

Name Role Address
BETHANY MARITES Vice President 11500 SUMMIT WEST BLVD #21A, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2007-04-26 11500 SUMMIT WEST BLVD, 21A, TAMPA, FL 33617 No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-24 11500 SUMMIT WEST BLVD, 21A, TAMPA, FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-24 11500 SUMMIT WEST BLVD, 21A, TAMPA, FL 33617 No data
REGISTERED AGENT NAME CHANGED 2004-04-26 BETHANY, MICHAEL B No data
ARTICLES OF CORRECTION 2003-04-28 No data No data

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-04-26
Articles of Correction 2003-04-28
Domestic Profit 2003-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State