Search icon

KELLY WISE, INC. - Florida Company Profile

Company Details

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

KELLY WISE, 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: 29 Nov 2021 (3 years ago)
Date of dissolution: 05 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2024 (a year ago)
Document Number: P21000100299
FEI/EIN Number 87-4576694

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

Mail Address: 5475 NW Saint James Drive, Port Saint Lucie, FL, 34983, US
Address: 5475 NW Saint James Drive, #438, Port Saint Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wise Sheila D President 3316 Homestead Drive, FORT PIERCE, FL, 34945
WISE RONALD GJR Agent 3316 Homestead Drive, Fort Pierce, FL, 34945

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 5475 NW Saint James Drive, #438, Port Saint Lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2023-04-05 5475 NW Saint James Drive, #438, Port Saint Lucie, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 3316 Homestead Drive, Fort Pierce, FL 34945 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-05
ANNUAL REPORT 2023-04-05
Domestic Profit 2021-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3662867705 2020-05-01 0491 PPP 19231 SE 21st Place, Morriston, FL, 32668
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6724.57
Loan Approval Amount (current) 6724.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Morriston, LEVY, FL, 32668-0001
Project Congressional District FL-03
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6802.87
Forgiveness Paid Date 2021-07-02
1531288509 2021-02-19 0491 PPS 19231 SE 21st Pl, Morriston, FL, 32668-2905
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12756.63
Loan Approval Amount (current) 12756.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Morriston, LEVY, FL, 32668-2905
Project Congressional District FL-03
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12936.97
Forgiveness Paid Date 2022-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State