Search icon

WINGATE INNS INTERNATIONAL, INC.

Company Details

Entity Name: WINGATE INNS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Apr 2000 (25 years ago)
Document Number: F00000002142
FEI/EIN Number 223360267
Address: 22 SYLVAN WAY, PARSIPPANY, NJ, 07054
Mail Address: 22 SYLVAN WAY, PARSIPPANY, NJ, 07054
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Ballotti Geoffrey Arthu President 22 SYLVN WAY, PARSIPPANY, NJ, 07054

Chairman

Name Role Address
Ballotti Geoffrey Arthu Chairman 22 SYLVN WAY, PARSIPPANY, NJ, 07054

Director

Name Role Address
ROSSI NICOLA Director 22 SYLVAN WAY, PARSIPPANY, NJ, 07054
Cash Paul F Director 22 SYLVAN WAY, PARSIPPANY, NJ, 07054

Vice President

Name Role Address
WARING MICHAEL F Vice President 22 SYLVAN WAY, PARSIPPANY, NJ, 07054

Treasurer

Name Role Address
Albert Kurt Treasurer 22 SYLVAN WAY, PARSIPPANY, NJ, 07054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07253900010 WINGATE BY WYNDHAM ACTIVE 2007-09-10 2027-12-31 No data 22 SYLVAN WAY, LEGAL DEPARTMENT, PARSIPPANY, NJ, 07054, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2011-03-15 CORPORATE CREATIONS NETWORK INC. No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 22 SYLVAN WAY, PARSIPPANY, NJ 07054 No data
CHANGE OF MAILING ADDRESS 2009-04-23 22 SYLVAN WAY, PARSIPPANY, NJ 07054 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State