Entity Name: | H. C. WISENBURN & SON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H. C. WISENBURN & SON, 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: | 29 Apr 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P99000040175 |
FEI/EIN Number |
593572470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12110 US HWY. 19, HUDSON, FL, 34667 |
Mail Address: | 8808 SKYMASTER DR., NEW PORT RICHEY, FL, 34654 |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WISENBURN DIANA | Treasurer | 8808 SKYMASTER DR., NEW PORT RICHEY, FL, 34654 |
WISENBURN CHARLES H | President | 8466 CESSNA DRIVE, NEW PORT RICHEY, FL, 34654 |
GONZALES LARRY J | Agent | 2655 MCCORMICK DR. SUITE 212, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-05 | 2655 MCCORMICK DR. SUITE 212, CLEARWATER, FL 33759 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-15 | 12110 US HWY. 19, HUDSON, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2004-01-15 | 12110 US HWY. 19, HUDSON, FL 34667 | - |
NAME CHANGE AMENDMENT | 1999-05-17 | H. C. WISENBURN & SON, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000887908 | ACTIVE | 1000000184854 | PASCO | 2010-08-20 | 2030-09-01 | $ 16,886.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J10000042587 | LAPSED | 51-2009-CA-6619-XXXX-WS G | PASCO COUNTY CIRCUIT COURT | 2010-01-21 | 2015-02-11 | $67,261.07 | THE CIT GROUP/COMMERCIAL SERVICES, INC., C/O ROBERT WEISS, SR. VICE PRESIDENT, 134 WOODING AVENUE, DANVILLE, VA 24541 |
J09000201482 | TERMINATED | 1000000101449 | 7974 744 | 2008-12-01 | 2029-01-22 | $ 26,026.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J09000437458 | ACTIVE | 1000000101449 | 7974 744 | 2008-12-01 | 2029-01-28 | $ 26,151.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J07000146970 | ACTIVE | 1000000049337 | 7484 1232 | 2007-05-03 | 2027-05-16 | $ 45,392.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-03-11 |
ANNUAL REPORT | 2007-02-06 |
ANNUAL REPORT | 2006-02-22 |
ANNUAL REPORT | 2005-01-05 |
ANNUAL REPORT | 2004-01-15 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-03-06 |
ANNUAL REPORT | 2001-03-01 |
ANNUAL REPORT | 2000-05-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State