Search icon

WINGS, INC. - Florida Company Profile

Company Details

Entity Name: WINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINGS, 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: 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: 27 Feb 1990 (35 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L54421
FEI/EIN Number 592998008

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2418 JIM REDMAN PKWY, PLANT CITY, FL, 33566
Mail Address: 2418 JIM REDMAN PKWY, PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Massaro Melissa M Secretary 2418 JIM REDMAN PKWY, PLANT CITY, FL, 33566
Mellody James Jr. Treasurer 5205 Culasaja Cir, Valrico, FL, 33596
Mellody Sean B Director 275 Bayshore Blvd, Tampa, FL, 33606
Carricato Aaron President 4513 W. Dale Ave., Tampa, FL, 33609
Pickern Seth Vice President 2603 Cathedral Oaks Place, Plant City, FL, 33565
Carricato Aaron Agent 4513 W. Dale Avenue, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-29 Carricato, Aaron -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 4513 W. Dale Avenue, Tampa, FL 33609 -
REINSTATEMENT 1999-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1991-05-09 2418 JIM REDMAN PKWY, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 1991-05-09 2418 JIM REDMAN PKWY, PLANT CITY, FL 33566 -

Documents

Name Date
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State