Search icon

WISE CHOICE GENERAL SERVICES, INC - Florida Company Profile

Company Details

Entity Name: WISE CHOICE GENERAL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WISE CHOICE GENERAL SERVICES, 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: 21 Nov 2014 (10 years ago)
Document Number: P14000095077
FEI/EIN Number 47-2385552

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

Address: 11941 FLOTILLA PL, BOCA RATON, FL, 33428, US
Mail Address: PO BOX 356, DEERFIELD BEACH, FL, 33443
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA ELIZEU P President PO BOX 356, DEERFIELD BEACH, FL, 33443
Silva Sandra Vice President 11941 FLOTILLA PL, BOCA RATON, FL, 33428
SILVA ELIZEU P Agent 11941 FLOTILLA PL, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079019 WISE CHOICE CABLE SERVICES EXPIRED 2019-07-23 2024-12-31 - 11941 FLOTTILA PL, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-20 11941 FLOTILLA PL, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-20 11941 FLOTILLA PL, BOCA RATON, FL 33428 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-30
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State