Search icon

WISEWAY TRUCKING INC - Florida Company Profile

Company Details

Entity Name: WISEWAY TRUCKING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WISEWAY TRUCKING 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: 26 Oct 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000147566
FEI/EIN Number 201792021

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

Address: 11250 NE 77th Ct, Bronson, FL, 32621, US
Mail Address: 11250 NE 77th Ct, Bronson, FL, 32621, US
ZIP code: 32621
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRACIE L. CARRYER, EA INC. Agent -
WISE JAMES AIII President 2790 NE 165TH TERRACE, WILLISTON, FL, 32696
WISE JAMES AIII Treasurer 2790 NE 165TH TERRACE, WILLISTON, FL, 32696
WISE JAMES AIII Secretary 2790 NE 165TH TERRACE, WILLISTON, FL, 32696
WISE JAMES AIII Vice President 2790 NE 165TH TERRACE, WILLISTON, FL, 32696

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000075729 J.W. PILOT CARS EXPIRED 2014-07-22 2019-12-31 - PO BOX 458, BRONSON, FL, 32621

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 11250 NE 77th Ct, Bronson, FL 32621 -
CHANGE OF MAILING ADDRESS 2020-06-29 11250 NE 77th Ct, Bronson, FL 32621 -
REGISTERED AGENT NAME CHANGED 2018-04-25 TRACIE L CARRYER EA INC -
REINSTATEMENT 2017-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-08-14 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 11250 NE 77TH CT, BRONSON, FL 32621 -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000585962 ACTIVE 2021-000124-CAA-XXX CIRCUIT COURT OF LEVY COUNTY 2021-08-23 2026-11-16 $81,595.92 WILLIAM ENERSEN, 20222 N RIVERBANK ROAD, MARICOPA, AZ 85138
J18000523381 TERMINATED 1000000787515 LEVY 2018-06-22 2028-07-25 $ 777.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-02-03
ANNUAL REPORT 2015-04-30
Amendment 2014-08-14
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State