Search icon

WISE WAY AUTO SALES, INC.

Company Details

Entity Name: WISE WAY AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P99000013549
FEI/EIN Number 593557129
Address: 9045 SW HWY 200, OCALA, FL, 34481
Mail Address: 9045 SW HWY 200, OCALA, FL, 34481
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
RUNION LISA Agent 9045 SW HWY 200, OCALA, FL, 34481

President

Name Role Address
WISE DAVID President 9045 SW HWY 200, OCALA, FL, 34481

Director

Name Role Address
WISE DAVID Director 9045 SW HWY 200, OCALA, FL, 34481

Vice President

Name Role Address
WISE JOHN H Vice President 9045 SW HWY 200, OCALA, FL, 34481

Treasurer

Name Role Address
WISE MICHELE J Treasurer 9045 SW HWY 200, OCALA, FL, 34481

Secretary

Name Role Address
RUNION LISA Secretary 9045 SW HWY 200, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 9045 SW HWY 200, OCALA, FL 34481 No data
CHANGE OF MAILING ADDRESS 2012-04-20 9045 SW HWY 200, OCALA, FL 34481 No data
REGISTERED AGENT NAME CHANGED 2011-03-21 RUNION, LISA No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-21 9045 SW HWY 200, OCALA, FL 34481 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000911965 LAPSED 14-CA-000982 CIR CT 5TH JUD CIR MARION 2014-09-15 2019-10-01 $708,988.21 AUTOMOTIVE FINANCE CORPORATION, 13085 HAMILTON CROSSING BLVD, 300, CARMEL, IN 46032
J14000885433 LAPSED 14-1790-CA-G 5TH JUDICIAL DISTRICT 2014-07-18 2019-08-22 $316,729.79 MANTIS FUNDING, LLC, 80 PINE STREET, 32ND FLOOR, NEW YORK, NY 10005

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State