Search icon

WIPAIRE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: WIPAIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 15 Nov 2012 (12 years ago)
Branch of: WIPAIRE, INC., MINNESOTA (Company Number 46d4afc4-9cd4-e011-a886-001ec94ffe7f)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2015 (10 years ago)
Document Number: F12000004655
FEI/EIN Number 411240896

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

Address: 32725 Echo Drive, Leesburg, FL, 34788, US
Mail Address: 1700 HENRY AVENUE, SOUTH SAINT PAUL, MN, 55075
ZIP code: 34788
County: Lake
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
WIPLINGER ROBERT D Director 1700 Henry Av., South Saint Paul, MN, 55075
DEPALMA GENE Director 1700 Henry Av., South Saint Paul, MN, 55075
MACK WARREN Director 1700 Henry Av., South Saint Paul, MN, 55075
WIPLINGER CHARLES President 1700 Henry Av., South Saint Paul, MN, 55075
PONE NANCY Vice President 1700 Henry Av., South Saint Paul, MN, 55075
PONE NANCY Treasurer 1700 Henry Av., South Saint Paul, MN, 55075
BOLINSKE ROXANNE D Secretary 1700 Henry Av., South Saint Paul, MN, 55075
Vagts Fred Agent 32725 Echo Drive, Leesburg, FL, 34788

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 32725 Echo Drive, Leesburg, FL 34788 -
REGISTERED AGENT NAME CHANGED 2015-02-10 Vagts, Fred -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 32725 Echo Drive, Leesburg, FL 34788 -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-08-16
ANNUAL REPORT 2016-05-19

Date of last update: 02 May 2025

Sources: Florida Department of State