Entity Name: | ELEMENTS OF WANDER, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELEMENTS OF WANDER, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 17 Jun 1982 (43 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Mar 2020 (5 years ago) |
Document Number: | F85805 |
FEI/EIN Number |
592199593
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 10, NAPLES, FL, 34106, US |
Address: | 720 5TH AVE S, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRADY, ANN G. | President | 720 5TH AVE S, NAPLES, FL, 34102 |
GRADY, THOMAS R. | Vice President | 720 5TH AVE S, NAPLES, FL, 34102 |
GRADY, THOMAS R. | Agent | 720 5TH AVE S, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2020-03-27 | ELEMENTS OF WANDER, INC | - |
NAME CHANGE AMENDMENT | 2020-02-03 | LIFECAPTURED, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 720 5TH AVE S, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-23 | 720 5TH AVE S, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2005-03-04 | 720 5TH AVE S, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 1991-06-20 | GRADY, THOMAS R. | - |
REINSTATEMENT | 1990-03-27 | - | - |
NAME CHANGE AMENDMENT | 1990-03-27 | CONTINENTAL CHARITABLE COMMUNICATIONS CORP. | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-01-28 |
Name Change | 2020-03-27 |
ANNUAL REPORT | 2020-03-20 |
Name Change | 2020-02-03 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State