Search icon

WISE TRUCKING, INC.

Company Details

Entity Name: WISE TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Dec 1992 (32 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P92000010883
FEI/EIN Number 59-3153833
Address: 1778 SW 18TH STREET, WILLISTON, FL 32696
Mail Address: 1778 SW 18TH STREET, WILLISTON, FL 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
KNELLINGER, RICHARD M Agent 2815 N.W. 13TH ST., SUITE 305, GAINESVILLE, FL 32609

Director

Name Role Address
WISE, TONYA M Director 7700 E. ALLEN DR., INVERNESS, FL 34450
WISE, PERRY G Director 7700 E. ALLEN DR., INVERNESS, FL 34450

President

Name Role Address
WISE, TONYA M President 7700 E. ALLEN DR., INVERNESS, FL 34450

Treasurer

Name Role Address
WISE, TONYA M Treasurer 7700 E. ALLEN DR., INVERNESS, FL 34450

Vice President

Name Role Address
WISE, PERRY G Vice President 7700 E. ALLEN DR., INVERNESS, FL 34450

Secretary

Name Role Address
WISE, PERRY G Secretary 7700 E. ALLEN DR., INVERNESS, FL 34450

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-08 1778 SW 18TH STREET, WILLISTON, FL 32696 No data
CHANGE OF MAILING ADDRESS 2000-05-08 1778 SW 18TH STREET, WILLISTON, FL 32696 No data
REINSTATEMENT 1999-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
Reg. Agent Resignation 2001-09-28
ANNUAL REPORT 2000-05-08
REINSTATEMENT 1999-11-01
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State