Search icon

WIZCARS, INC. - Florida Company Profile

Company Details

Entity Name: WIZCARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIZCARS, 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: 21 Dec 2016 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000100251
FEI/EIN Number 81-4749028

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

Address: 18865 SR 54, SUITE 110, LUTZ, FL, 33558, US
Mail Address: 18865 SR 54, SUITE 110, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETER BERKMAN ATTORNEY PLLC Agent 18865 SR 54, LUTZ, FL, 33558
MINNIEFIELD JASMINE J Secretary 383 CASWELL ROAD, DEFUNIAK SPRINGS, FL, 32433
MINNIEFIELD JASMINE J Director 383 CASWELL ROAD, DEFUNIAK SPRINGS, FL, 32433
BERKMAN PETER President V18865 SR 54 #110, LUTZ, FL, 33558
BERKMAN PETER Director V18865 SR 54 #110, LUTZ, FL, 33558
BROWN CHARLES Vice President 8020 SUNRISE LAKES DR N UNIT 308, SUNRISE, FL, 33322
BROWN CHARLES Director 8020 SUNRISE LAKES DR N UNIT 308, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-06-20 - -
AMENDMENT 2017-08-14 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
Amendment 2018-06-20
ANNUAL REPORT 2018-05-01
Amendment 2017-08-14
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State