Entity Name: | WIGWAGAPP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
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: | 26 Jul 2021 (4 years ago) |
Date of dissolution: | 11 Aug 2024 (9 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Aug 2024 (9 months ago) |
Document Number: | F21000004228 |
FEI/EIN Number |
N/A
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Walton, Robert | Treasurer | CFO | 65 New Leatherwood Drive, Palm Coast, FL 32137 |
Walton, Jacqueline | President | CEO | 65 New Leatherwood Drive, Palm Coast, FL 32137 |
Kriz, Dawn | Chief Business Officer | 101 Maplewood Drive, Smithfield, VA 23430 |
Worden, Sean | Chief Technical Officer | 123 Lilburne Way, Yorktown, VA 23693 |
Worden, Sean | Interim] | 123 Lilburne Way, Yorktown, VA 23693 |
Leira, Cristina | Chief Strategy Officer | 1400 Popular Point Court, Virginia Beach, VA 23454 |
Verry, Thomas | Chief Operating Officer | 106 Heritage Place, Seaford, VA 23696 |
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 | - | 250 PALM COAST PARKWAY, SUITE 607-401, PALM COAST, FL, 32137 |
G21000117492 | WIGWAG | ACTIVE | 2021-09-13 | 2026-12-31 | - | 8736 SE 165TH MULBERRY LANE, #119, THE VILLAGES, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-08-11 | - | - |
CHANGE OF MAILING ADDRESS | 2024-08-11 | 65 New Leatherwood Drive, Palm Coast, FL 32137 | - |
REGISTERED AGENT CHANGED | 2024-08-11 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-04 | 65 New Leatherwood Drive, Palm Coast, FL 32137 | - |
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