Search icon

DIANE L WISE PA

Company Details

Entity Name: DIANE L WISE PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2005 (20 years ago)
Date of dissolution: 24 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 24 Jan 2012 (13 years ago)
Document Number: P05000030011
FEI/EIN Number 202406061
Address: 13134 SW PEMBROKE CIR N, LAKE SUZY, FL, 34269, US
Mail Address: 13134 SW PEMBROKE CIR N, LAKE SUZY, FL, 34269, US
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL J DAVID E Agent 2511 VASCO STREET, PUNTA GORDA, FL, 33950

President

Name Role Address
WISE DIANE L President 13134 SW PEMBROKE CIR N, LAKE SUZY, FL, 34269

Vice President

Name Role Address
WISE DIANE L Vice President 13134 SW PEMBROKE CIR N, LAKE SUZY, FL, 34269

Secretary

Name Role Address
WISE DIANE L Secretary 13134 SW PEMBROKE CIR N, LAKE SUZY, FL, 34269

Treasurer

Name Role Address
WISE DIANE L Treasurer 13134 SW PEMBROKE CIR N, LAKE SUZY, FL, 34269

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-01-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 13134 SW PEMBROKE CIR N, LAKE SUZY, FL 34269 No data
CHANGE OF MAILING ADDRESS 2006-04-20 13134 SW PEMBROKE CIR N, LAKE SUZY, FL 34269 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000813506 TERMINATED 1000000242907 DESOTO 2011-12-05 2021-12-14 $ 1,295.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
CORAPVDWN 2012-01-24
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-07-08
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-04-20
Domestic Profit 2005-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State