Search icon

WISHAM INC.

Company Details

Entity Name: WISHAM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2003 (21 years ago)
Date of dissolution: 16 Oct 2013 (11 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 16 Oct 2013 (11 years ago)
Document Number: P03000115770
FEI/EIN Number 200344035
Address: 517 S. MAIN, CHIEFLAND, FL, 32626, US
Mail Address: PO BOX 760, BRONSON, FL, 32621-0760, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
GILL BECKY LMD Agent 8760 NE 118TH TERR., BRONSON, FL, 32621

President

Name Role Address
GILL BECKY LMD President PO BOX 760, BRONSON, FL, 326210760

Treasurer

Name Role Address
GILL BECKY LMD Treasurer PO BOX 760, BRONSON, FL, 326210760

Secretary

Name Role Address
GILL BECKY LMD Secretary PO BOX 760, BRONSON, FL, 326210760

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2013-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 517 S. MAIN, CHIEFLAND, FL 32626 No data
CHANGE OF MAILING ADDRESS 2009-03-05 517 S. MAIN, CHIEFLAND, FL 32626 No data
REGISTERED AGENT NAME CHANGED 2007-05-23 GILL, BECKY L, MD No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-23 8760 NE 118TH TERR., BRONSON, FL 32621 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000032154 TERMINATED 1000000040362 1056 21 2007-01-16 2027-02-07 $ 4,553.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Vol. Diss. of Inactive Corp. 2013-10-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-07-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State