Search icon

WISE REALTY INC. - Florida Company Profile

Company Details

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

WISE REALTY 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: 20 Oct 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000089978
FEI/EIN Number 650796054

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

Address: 2711 MAYAN DR, FT LAUDERDALE, FL, 33316, US
Mail Address: 2711 MAYAN DR, FT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLBERG MARK President 2711 MAYAN DR, FORT LAUDERDALE, FL, 33316
WILLBERG MARK Agent 2711 MAYAN DRIVE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2011-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-26 2711 MAYAN DR, FT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2010-03-26 2711 MAYAN DR, FT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-25 2711 MAYAN DRIVE, FORT LAUDERDALE, FL 33316 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000453141 ACTIVE 1000000103798 45881 325 2008-12-23 2029-01-28 $ 1,381.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000530500 TERMINATED 1000000103798 45881 325 2008-12-23 2029-02-04 $ 20.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000605179 TERMINATED 1000000103798 45881 325 2008-12-23 2029-02-11 $ 20.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000216605 TERMINATED 1000000103798 45881 325 2008-12-23 2029-01-22 $ 1,381.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Amendment 2011-09-13
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State