Search icon

GENERAL WIG MANUFACTURERS, INC.

Headquarter

Company Details

Entity Name: GENERAL WIG MANUFACTURERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jun 1963 (62 years ago)
Date of dissolution: 28 Dec 2009 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2009 (15 years ago)
Document Number: 270914
FEI/EIN Number 59-1008784
Address: 5800 NW 163 ST, MIAMI LAKES, FL 33014
Mail Address: 5800 NW 163 ST, MIAMI LAKES, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GENERAL WIG MANUFACTURERS, INC., NEW YORK 292934 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENERAL WIG MANUFACTURES, INC. 401(K) PROFIT SHARING PLAN 2009 591008784 2011-09-30 GENERAL WIG MANUFACTURERS, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 424300
Sponsor’s telephone number 3058230600
Plan sponsor’s mailing address 5800 NW 163RD ST, MIAMI LAKES, FL, 33014
Plan sponsor’s address 5800 NW 163RD ST, MIAMI LAKES, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 591008784
Plan administrator’s name GENERAL WIG MANUFACTURERS, INC.
Plan administrator’s address 5800 NW 163RD ST, MIAMI LAKES, FL, 33014
Administrator’s telephone number 3058230600

Number of participants as of the end of the plan year

Active participants 34
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 36
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 68
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-09-28
Name of individual signing MICHAEL MAY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

Director

Name Role Address
OKAMOTO, TAKAYOSHI Director 1-6-3 SHINJUKU, SHINJUKU-KU, TOKYO JAPAN, FL 160
MINOWA, MUTSUO Director 1-6-3 SHINJUKU, SHIMJUKU-KU, TOKYO JAPAN, FL 160
TOKUMARU, KATSUJI Director 1-6-3 SHINJUKU, SHINJUKU-KU, TOKYO, JAPAN, FL 160
STHAIR, OKYO Director 5800 NW 163 ST, MIAMI LAKES, FL 33014

Vice President

Name Role Address
KOICHI, HIRAMA Vice President 5800 NW 163 ST, MIAMI LAKES, FL 33014

President

Name Role Address
OKAMOTO, TAKAYOSHI President 1-6-3 SHINJUKU, SHINJUKU-KU, TOKYO, JAPAN, FL 160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000182427 NEW CONCEPTS HAIR GOODS EXPIRED 2009-12-08 2014-12-31 No data 5800 NW 163RD STREET, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
MERGER 2009-12-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F09000004938. MERGER NUMBER 900000101689
CHANGE OF PRINCIPAL ADDRESS 2002-02-25 5800 NW 163 ST, MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 2002-02-25 5800 NW 163 ST, MIAMI LAKES, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 1994-04-19 THE PRENTICE-HALL CORPORATION SYSTEM INC. No data
AMENDMENT 1969-05-01 No data No data

Documents

Name Date
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-08-18
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-08-27
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-08-08
ANNUAL REPORT 2000-03-15

Date of last update: 06 Feb 2025

Sources: Florida Department of State