Search icon

WING SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: WING SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jul 1972 (53 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Feb 2007 (18 years ago)
Document Number: 723949
FEI/EIN Number 592528568

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o KPG Accounting Services, Inc., 3400 Tamiami Trail N. #302, Naples, FL, 34103, US
Mail Address: c/o KPG Accounting Services, Inc., 3400 Tamiami Trail N. #302, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gaffney Kevin P Agent c/o KPG Accounting Services, Inc., Naples, FL, 34103
LeRoy Tom Secretary c/o KPG Accounting Services, Inc., Naples, FL, 34103
Daley Anne President c/o KPG Accounting Services, Inc., Naples, FL, 34103
Harrison Delana Director c/o KPG Accounting Services, Inc., Naples, FL, 34103
Kosakne Ed Director c/o KPG Accounting Services, Inc., Naples, FL, 34103
Jeffries Lochland Director c/o KPG Accounting Services, Inc., Naples, FL, 34103
Fogle Neil Vice President c/o KPG Accounting Services, Inc., Naples, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-29 c/o KPG Accounting Services, Inc., 3400 Tamiami Trail N. #302, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2024-08-29 c/o KPG Accounting Services, Inc., 3400 Tamiami Trail N. #302, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2024-08-29 Gaffney, Kevin P. -
REGISTERED AGENT ADDRESS CHANGED 2024-08-29 c/o KPG Accounting Services, Inc., 3400 Tamiami Trail N. #302, Naples, FL 34103 -
AMENDED AND RESTATEDARTICLES 2007-02-15 - -
NAME CHANGE AMENDMENT 2001-07-19 WING SOUTH, INC. -
AMENDED AND RESTATEDARTICLES 1995-04-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-29
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-09-16
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-14
AMENDED ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State