Entity Name: | ITL-WNG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Feb 1986 (39 years ago) |
Date of dissolution: | 12 Nov 1992 (32 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Nov 1992 (32 years ago) |
Document Number: | H98433 |
FEI/EIN Number | 06-1160669 |
Address: | 200 GLASTONBURY BLVD., GLASTONBURY, CT 06033 |
Mail Address: | 200 GLASTONBURY BLVD., GLASTONBURY, CT 06033 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
WATERS, DAVID M. | Director | 200 GLASTONBURY BLVD., GLASTONBURY, CT |
HANSON, SANDRA | Director | 200 GLASTONBURY BLVD, GLASTONBURY, CT |
Name | Role | Address |
---|---|---|
HANSON, SANDRA | President | 200 GLASTONBURY BLVD, GLASTONBURY, CT |
Name | Role | Address |
---|---|---|
DEANS,JOHN | SO | 200 GLASTONBURY BLVD., GLASTONBURY, CT |
Name | Role | Address |
---|---|---|
BELCHER, REVEL | Treasurer | 200 GLASTONBURY BLVD., GLASTONBURY, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1992-11-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1992-07-23 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-23 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-07-12 | 200 GLASTONBURY BLVD., GLASTONBURY, CT 06033 | No data |
CHANGE OF MAILING ADDRESS | 1991-07-12 | 200 GLASTONBURY BLVD., GLASTONBURY, CT 06033 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State