Search icon

WFN HOLDINGS, INC.

Company Details

Entity Name: WFN HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Aug 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: F04000004794
FEI/EIN Number 770529309
Address: 108 WHISPERING PINES DR #245, SCOTTS VALLEY, CA, 95066
Mail Address: 108 WHISPERING PINES DR #245, SCOTTS VALLEY, CA, 95066
Place of Formation: CALIFORNIA

Agent

Name Role Address
ST. JOHN DAVID Agent Micaplex Suite 220-J, Daytona Beach, FL, 321143900

Chief Executive Officer

Name Role Address
LYONS DANIEL C Chief Executive Officer 202 LUPIN DR., SOQUEL, CA, 95073

Director

Name Role Address
ST. JOHN DAVID Director 4516 Saxon Drive, NEW SMYRNA BEACH, FL, 32169
Samols Michael Director 145 Prospect Ave, Sausalito, CA, 94965

Vice President

Name Role Address
ATKINSON PHILLIP Vice President 422 SUGAR ROAD, BOLTON, MA, 01740

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-11-16 WFN HOLDINGS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 Micaplex Suite 220-J, 1 Aerospace Blvd., Daytona Beach, FL 32114-3900 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
Name Change 2021-11-16
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State