Search icon

WILDLIFE TRADING COMPANY OF NEW MEXICO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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