Entity Name: | WIZE BUYZ, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WIZE BUYZ, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Dec 2017 (7 years ago) |
Document Number: | P10000088267 |
FEI/EIN Number |
273836881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7805 S Florida Ave, Floral City, FL, 34436, US |
Mail Address: | 8952 S Waterview Dr, Floral City, FL, 34436, US |
ZIP code: | 34436 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOUIN ROBERT J | President | 8952 S Waterview Dr, Floral City, FL, 34436 |
BLOUIN ROBERT J | Agent | 8952 S Waterview Dr, Floral City, FL, 34436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-11 | 7805 S Florida Ave, suite B, Floral City, FL 34436 | - |
CHANGE OF MAILING ADDRESS | 2019-04-05 | 7805 S Florida Ave, suite B, Floral City, FL 34436 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 8952 S Waterview Dr, Floral City, FL 34436 | - |
REINSTATEMENT | 2017-12-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-23 | BLOUIN, ROBERT JR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-25 |
REINSTATEMENT | 2017-12-23 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State