Entity Name: | WINGS OF MERCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 17 Jun 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N05000006333 |
FEI/EIN Number |
470956489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6278 N FEDERAL HWY, 392, FORT LAUDERDALE, FL, 33308, UN |
Mail Address: | 6278 N FEDERAL HWY, PMB 392, FORT LAUDERDALE, FL, 33308, UN |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROCCO AUGUSTINE | Agent | 6278 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308 |
CROCCO AUGUSTINE | Vice President | 6278 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308 |
CROCCO AUGUSTINE | Secretary | 6278 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308 |
CROCCO AUGUSTINE | Treasurer | 6278 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308 |
CROCCO AUGUSTINE | Director | 6278 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308 |
CROCCO GUS | Chief Executive Officer | 6278 N FEDERAL HWY, FT LAUDERDALE, FL, 33308 |
CROCCO AUGUSTINE | President | 6278 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-21 | 6278 N FEDERAL HWY, 392, FORT LAUDERDALE, FL 33308 UN | - |
CHANGE OF MAILING ADDRESS | 2011-02-21 | 6278 N FEDERAL HWY, 392, FORT LAUDERDALE, FL 33308 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-21 | 6278 N FEDERAL HWY, 392, FORT LAUDERDALE, FL 33308 | - |
AMENDMENT | 2006-03-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000449471 | TERMINATED | 1000000384920 | BROWARD | 2013-02-13 | 2033-02-20 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12000357163 | TERMINATED | 1000000271143 | BROWARD | 2012-04-19 | 2032-05-02 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-02-08 |
ANNUAL REPORT | 2006-05-04 |
Amendment | 2006-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State