Search icon

H. C. WISENBURN & SON, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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