Entity Name: | WISE DEVELOPMENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WISE DEVELOPMENTS 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: | 17 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P05000087558 |
FEI/EIN Number |
202978177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13704 53 CT N, ROYAL PALM BEACH, FL, 33411, US |
Mail Address: | 13704 53 CT N, ROYAL PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIETLIN GILLES H | Director | 13704 53 CT N, ROYAL PALM BEACH, FL, 33411 |
DIETLIN GILLES H | Agent | 13704 53 CT N, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-31 | 13704 53 CT N, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2013-03-31 | 13704 53 CT N, ROYAL PALM BEACH, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-31 | 13704 53 CT N, ROYAL PALM BEACH, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-22 | DIETLIN, GILLES H | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-03-31 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-02-19 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State