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 |
Name | Role | Address |
---|---|---|
Worden , Mollie | VP | Secretary | 6833 Woodridge Drive, Norfolk, VA 23518 |
Name | Role | Address |
---|---|---|
Walton, Robert | Treasurer | CFO | 65 New Leatherwood Drive, Palm Coast, FL 32137 |
Name | Role | Address |
---|---|---|
Walton, Jacqueline | President | CEO | 65 New Leatherwood Drive, Palm Coast, FL 32137 |
Name | Role | Address |
---|---|---|
Kriz, Dawn | Chief Business Officer | 101 Maplewood Drive, Smithfield, VA 23430 |
Name | Role | Address |
---|---|---|
Worden, Sean | Chief Technical Officer | 123 Lilburne Way, Yorktown, VA 23693 |
Name | Role | Address |
---|---|---|
Worden, Sean | Interim] | 123 Lilburne Way, Yorktown, VA 23693 |
Name | Role | Address |
---|---|---|
Leira, Cristina | Chief Strategy Officer | 1400 Popular Point Court, Virginia Beach, VA 23454 |
Name | Role | Address |
---|---|---|
Verry, Thomas | Chief Operating Officer | 106 Heritage Place, Seaford, VA 23696 |
Name | Role | Address |
---|---|---|
Washington, Shani | Vice President | 420 Monticello Avenue, Norfolk, VA 23510 |
Lottes, Jane | Vice President | 3611 Hollyberry Street, Hamptom, VA 23661 |
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 |
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 |
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