Search icon

WONDER PARTNERS INC. - Florida Company Profile

Branch

Company Details

Entity Name: WONDER PARTNERS 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: 02 Sep 2014 (11 years ago)
Branch of: WONDER PARTNERS INC., NEW YORK (Company Number 4422608)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F14000003690
FEI/EIN Number 463063122

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

Address: 1001 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, 10018, US
Mail Address: 1001 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, 10018, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GOLD HEATHER President 4 MILE END LANE, MELVILLE, NY, 11747
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098826 NATIONAL RECRUITING GROUP EXPIRED 2014-09-29 2019-12-31 - 1375 BROADWAY, 11TH, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 INCORP SERVICES, INC. -
REINSTATEMENT 2017-09-29 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 1001 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2016-04-27 1001 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY 10018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000479174 TERMINATED 1000000718652 COLUMBIA 2016-08-03 2026-08-10 $ 355.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-25
Foreign Profit 2014-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State