Search icon

WISEMAN STUCCO, INC.

Company Details

Entity Name: WISEMAN STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Oct 1994 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P94000076536
FEI/EIN Number 65-0488027
Address: 6106 PLUMOSA AVE, FORT MYERS, FL 33908
Mail Address: 6106 PLUMOSA AVE, FORT MYERS, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WISEMAN, ROBERT Agent 6106 PLUMOSA AVE, FORT MYERS, FL 33908

Treasurer

Name Role Address
WISEMAN, MARGARET Treasurer 6106 PLUMOSA AVE, FORT MYERS, FL 33908

Director

Name Role Address
WISEMAN, ROBERT Director 6106 PLUMOSA AVE, FORT MYERS, FL 33908
WISEMAN, MARGARET Director 6106 PLUMOSA AVE, FORT MYERS, FL 33908

President

Name Role Address
WISEMAN, ROBERT President 6106 PLUMOSA AVE, FORT MYERS, FL 33908

Secretary

Name Role Address
WISEMAN, MARGARET Secretary 6106 PLUMOSA AVE, FORT MYERS, FL 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 6106 PLUMOSA AVE, FORT MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 2003-04-30 6106 PLUMOSA AVE, FORT MYERS, FL 33908 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 6106 PLUMOSA AVE, FORT MYERS, FL 33908 No data
REGISTERED AGENT NAME CHANGED 1996-08-12 WISEMAN, ROBERT No data

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-07-26
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-08-12
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State