Entity Name: | WISDOM OF NATURE MARKETPLACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WISDOM OF NATURE MARKETPLACE, 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: | 06 Mar 2015 (10 years ago) |
Date of dissolution: | 30 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2022 (3 years ago) |
Document Number: | P15000022335 |
FEI/EIN Number |
47-3353063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5550 W Executive Drive, TAMPA, FL, 33609, US |
Mail Address: | 5550 W Executive Drive, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAGY ADRIAN | Chief Executive Officer | 5550 W. EXECUTIVE DRIVE #240, TAMPA, FL, 33609 |
Nagy Adrian | Agent | 5550 W. EXECUTIVE DRIVE, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-19 | Nagy, Adrian | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-13 | 5550 W. EXECUTIVE DRIVE, SUITE 240, TAMPA, FL 33609 | - |
AMENDMENT | 2017-09-13 | - | - |
AMENDMENT | 2017-04-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-14 | 5550 W Executive Drive, 240, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2017-03-14 | 5550 W Executive Drive, 240, TAMPA, FL 33609 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000608497 | TERMINATED | 1000000794810 | HILLSBOROU | 2018-08-20 | 2038-08-29 | $ 2,623.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-30 |
REINSTATEMENT | 2020-11-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-05 |
Amendment | 2017-09-13 |
Amendment | 2017-04-03 |
REINSTATEMENT | 2017-03-14 |
Domestic Profit | 2015-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State