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