Entity Name: | WIPAIRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Vagts Fred | Agent | 32725 Echo Drive, Leesburg, FL, 34788 |
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 |
Name | Role | Address |
---|---|---|
WIPLINGER CHARLES | President | 1700 Henry Av., South Saint Paul, MN, 55075 |
Name | Role | Address |
---|---|---|
PONE NANCY | Vice President | 1700 Henry Av., South Saint Paul, MN, 55075 |
Name | Role | Address |
---|---|---|
PONE NANCY | Treasurer | 1700 Henry Av., South Saint Paul, MN, 55075 |
Name | Role | Address |
---|---|---|
BOLINSKE ROXANNE D | Secretary | 1700 Henry Av., South Saint Paul, MN, 55075 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-02-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-10 | 32725 Echo Drive, Leesburg, FL 34788 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-10 | Vagts, Fred | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-10 | 32725 Echo Drive, Leesburg, FL 34788 | No data |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
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 |
REINSTATEMENT | 2015-02-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State