Entity Name: | WINK, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 14 Jun 1996 (29 years ago) |
Date of dissolution: | 12 Feb 2007 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Feb 2007 (18 years ago) |
Document Number: | F96000003001 |
FEI/EIN Number |
720697665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8641 UNITED PLAZA BLVD, SUITE 204, BATON ROUGE, LA, 70809 |
Mail Address: | 8641 UNITED PLAZA BLVD, SUITE 204, BATON ROUGE, LA, 70809 |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
WINK LARRY D | President | 113 SYCAMORE ST, METAIRIE, LA, 70005 |
WINK LARRY D | Director | 113 SYCAMORE ST, METAIRIE, LA, 70005 |
WINK VIGNES MICHELE | Secretary | 41 THRASHER ST 670128, MANDEVILLE, LA, 70471 |
WINK VIGNES MICHELE | Director | 41 THRASHER ST 670128, MANDEVILLE, LA, 70471 |
WINK KENNETH J | Vice President | 6228 CANAL BOULEVARD, NEW ORLEANS, LA, 70124 |
WINK KENNETH J | Director | 6228 CANAL BOULEVARD, NEW ORLEANS, LA, 70124 |
WINK ANN S | Treasurer | 6308 BEAUREGARD AVENUE, NEW ORLEANS, LA, 70124 |
WINK ANN S | Director | 6308 BEAUREGARD AVENUE, NEW ORLEANS, LA, 70124 |
WINK JOSEPH C | Director | 6306 BEAUREGARD AVENUE, NEW ORLEANS, LA, 70124 |
WINK JOSEPH D | Director | 5864 MARSHALL FOCH, NEW ORLEANS, LA, 70124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-02-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-12 | 8641 UNITED PLAZA BLVD, SUITE 204, BATON ROUGE, LA 70809 | - |
CHANGE OF MAILING ADDRESS | 2007-02-12 | 8641 UNITED PLAZA BLVD, SUITE 204, BATON ROUGE, LA 70809 | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
Withdrawal | 2007-02-12 |
ANNUAL REPORT | 2004-06-02 |
ANNUAL REPORT | 2003-02-24 |
ANNUAL REPORT | 2002-07-16 |
ANNUAL REPORT | 2001-04-19 |
ANNUAL REPORT | 2000-04-13 |
ANNUAL REPORT | 1999-04-23 |
ANNUAL REPORT | 1998-09-09 |
ANNUAL REPORT | 1997-05-05 |
DOCUMENTS PRIOR TO 1997 | 1996-06-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State