Search icon

WIND TALKER INNOVATIONS, INC. - Florida Company Profile

Company Details

Entity Name: WIND TALKER INNOVATIONS, 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: 20 Nov 2019 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Dec 2020 (4 years ago)
Document Number: F19000005277
FEI/EIN Number 820786884

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

Address: 3859 Laird Boulevard, Lakeland, FL, 33811, US
Mail Address: 3859 Laird Boulevard, Lakeland, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WIND TALKER INNOVATIONS, INC. 401K PLAN 2022 820786884 2023-10-13 WIND TALKER INNOVATIONS, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 517000
Sponsor’s telephone number 2538833615
Plan sponsor’s address 3859 LAIRD BLVD, LAKELAND, FL, 33811

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
LUTHER RYAN Director 3859 Laird Boulevard, Lakeland, FL, 33811
Bennett Harry Director 3859 Laird Boulevard, Lakeland, FL, 33811
Blom James Director 3859 Laird Boulevard, Lakeland, FL, 33811
Halligan John Director 3859 Laird Boulevard, Lakeland, FL, 33811
McCarthy Dennis Director 3859 Laird Boulevard, Lakeland, FL, 33811
Halliburton Christian Secretary 3859 Laird Boulevard, Lakeland, FL, 33811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-03 3859 Laird Boulevard, Lakeland, FL 33811 -
CHANGE OF MAILING ADDRESS 2022-08-03 3859 Laird Boulevard, Lakeland, FL 33811 -
REGISTERED AGENT NAME CHANGED 2021-06-24 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
AMENDMENT 2020-12-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2022-05-02
Reg. Agent Change 2021-06-24
ANNUAL REPORT 2021-04-05
Reg. Agent Change 2021-02-19
Amendment 2020-12-29
ANNUAL REPORT 2020-04-29
Foreign Profit 2019-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State