Entity Name: | WNNE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Feb 2014 (11 years ago) |
Date of dissolution: | 01 Jun 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Jun 2015 (10 years ago) |
Document Number: | F14000000761 |
FEI/EIN Number | 464298752 |
Mail Address: | PO Box 1388, Bangor, ME, 04402, US |
Address: | 491 Main Street, Bangor, ME, 04402, US |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
Cross Royce M | President | 491 Main Street, Bangor, ME, 04402 |
Name | Role | Address |
---|---|---|
Cross Woodrow W | Director | 491 Main Street, Bangor, ME, 04402 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000023740 | WNNE / CROSS INSURANCE - LEWISTON | EXPIRED | 2014-03-07 | 2019-12-31 | No data | C/O CROSS INSURANCE, PO BOX 1388, BANGOR, ME, 04402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-06-01 | No data | No data |
REGISTERED AGENT CHANGED | 2015-06-01 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | 491 Main Street, Bangor, ME 04402 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-15 | 491 Main Street, Bangor, ME 04402 | No data |
Name | Date |
---|---|
Withdrawal | 2015-06-01 |
ANNUAL REPORT | 2015-04-15 |
Foreign Profit | 2014-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State