Search icon

WIGWAGAPP, INC.

Company Details

Entity Name: WIGWAGAPP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 26 Jul 2021 (4 years ago)
Date of dissolution: 11 Aug 2024 (6 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Aug 2024 (6 months ago)
Document Number: F21000004228
FEI/EIN Number N/A
Address: 65 New Leatherwood Drive, Palm Coast, FL 32137
Mail Address: 400 GRANBY STREET, #115, NORFOLK, VA 23510
ZIP code: 32137
County: Flagler
Place of Formation: DELAWARE

VP | Secretary

Name Role Address
Worden , Mollie VP | Secretary 6833 Woodridge Drive, Norfolk, VA 23518

Treasurer | CFO

Name Role Address
Walton, Robert Treasurer | CFO 65 New Leatherwood Drive, Palm Coast, FL 32137

President | CEO

Name Role Address
Walton, Jacqueline President | CEO 65 New Leatherwood Drive, Palm Coast, FL 32137

Chief Business Officer

Name Role Address
Kriz, Dawn Chief Business Officer 101 Maplewood Drive, Smithfield, VA 23430

Chief Technical Officer

Name Role Address
Worden, Sean Chief Technical Officer 123 Lilburne Way, Yorktown, VA 23693

Interim]

Name Role Address
Worden, Sean Interim] 123 Lilburne Way, Yorktown, VA 23693

Chief Strategy Officer

Name Role Address
Leira, Cristina Chief Strategy Officer 1400 Popular Point Court, Virginia Beach, VA 23454

Chief Operating Officer

Name Role Address
Verry, Thomas Chief Operating Officer 106 Heritage Place, Seaford, VA 23696

Vice President

Name Role Address
Washington, Shani Vice President 420 Monticello Avenue, Norfolk, VA 23510
Lottes, Jane Vice President 3611 Hollyberry Street, Hamptom, VA 23661

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000075845 WIGWGA ACTIVE 2023-06-23 2028-12-31 No data 250 PALM COAST PARKWAY, SUITE 607-401, PALM COAST, FL, 32137
G21000117492 WIGWAG ACTIVE 2021-09-13 2026-12-31 No data 8736 SE 165TH MULBERRY LANE, #119, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-08-11 No data No data
CHANGE OF MAILING ADDRESS 2024-08-11 65 New Leatherwood Drive, Palm Coast, FL 32137 No data
REGISTERED AGENT CHANGED 2024-08-11 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-04 65 New Leatherwood Drive, Palm Coast, FL 32137 No data

Documents

Name Date
WITHDRAWAL 2024-08-11
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-12-12
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-11-04
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-02-28
Foreign Profit 2021-07-26

Date of last update: 13 Feb 2025

Sources: Florida Department of State