Entity Name: | WILDLIFE TRADING COMPANY OF NEW MEXICO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 19 Jan 2010 (15 years ago) |
Date of dissolution: | 28 Jan 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Jan 2022 (3 years ago) |
Document Number: | F10000000274 |
FEI/EIN Number |
061437633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 Pomperaug Office Park, Southbury, CT, 06488, US |
Mail Address: | 3 SOUTH END PLAZA, NEW MILFORD, CT, 06776 |
Place of Formation: | NEW MEXICO |
Name | Role | Address |
---|---|---|
WARD GERALD W | President | 3 Pomperaug Office Park, Southbury, CT, 06488 |
WARD GERALD W | Director | 3 Pomperaug Office Park, Southbury, CT, 06488 |
WARD DIANA | Secretary | 3 Pomperaug Office Park, Southbury, CT, 06488 |
WARD DIANA | Treasurer | 3 Pomperaug Office Park, Southbury, CT, 06488 |
WARD DIANA | Director | 3 Pomperaug Office Park, Southbury, CT, 06488 |
WARD JAMES D | Vice President | 3 Pomperaug Office Park, Southbury, CT, 06488 |
WARD JAMES D | Director | 3 Pomperaug Office Park, Southbury, CT, 06488 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-01-28 | - | - |
REGISTERED AGENT CHANGED | 2022-01-28 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 3 Pomperaug Office Park, Suite 105, Southbury, CT 06488 | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-11 | 3 Pomperaug Office Park, Suite 105, Southbury, CT 06488 | - |
REINSTATEMENT | 2015-09-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
PENDING REINSTATEMENT | 2013-10-07 | - | - |
REINSTATEMENT | 2013-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
Withdrawal | 2022-01-28 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-20 |
AMENDED ANNUAL REPORT | 2016-10-11 |
ANNUAL REPORT | 2016-05-06 |
REINSTATEMENT | 2015-09-30 |
ANNUAL REPORT | 2014-03-18 |
REINSTATEMENT | 2013-10-04 |
Reg. Agent Change | 2012-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State