Entity Name: | WTN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Sep 1995 (29 years ago) |
Date of dissolution: | 11 Feb 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Feb 2010 (15 years ago) |
Document Number: | F95000004322 |
FEI/EIN Number | 11-3157473 |
Address: | 1509 YARROW CIRCLE, BELLPORT, NY 11713 |
Mail Address: | 1509 YARROW CIRCLE, BELLPORT, NY 11713 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MEEGAN, EDWARD J | President | 101 COCONUT KEY COURT, PALM BEACH GARDENS, FL 33418 |
Name | Role | Address |
---|---|---|
MEEGAN, EDWARD J | Chairman | 101 COCONUT KEY COURT, PALM BEACH GARDENS, FL 33418 |
Name | Role | Address |
---|---|---|
MEEGAN, EDWARD J | Treasurer | 101 COCONUT KEY COURT, PALM BEACH GARDENS, FL 33418 |
Name | Role | Address |
---|---|---|
BLAU, INGRID | VSVC | 101 COCONUT KEY COURT, PALM BEACH GARDENS, FL 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-02-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-09 | 1509 YARROW CIRCLE, BELLPORT, NY 11713 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-09 | 1509 YARROW CIRCLE, BELLPORT, NY 11713 | No data |
Name | Date |
---|---|
Withdrawal | 2010-02-11 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-03-22 |
ANNUAL REPORT | 2004-01-12 |
ANNUAL REPORT | 2003-01-15 |
ANNUAL REPORT | 2002-01-15 |
ANNUAL REPORT | 2001-01-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State