Search icon

CARING WIGS INC. - Florida Company Profile

Company Details

Entity Name: CARING WIGS 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: 06 Nov 2013 (11 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: N13000010045
FEI/EIN Number 46-3965492

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

Address: 780 5TH AVENUE SOUTH, SUITE 200, NAPLES, FL, 34102, US
Mail Address: 4055 NW 17TH AVE, SUITE A, MIAMI, FL, 33142, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL SABRINA President 780 5TH AVENUE SOUTH, NAPLES, FL, 34102
PAUL SABRINA Agent 4055 NW 17TH AVE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000110925 CARING WIGS EXPIRED 2013-11-12 2018-12-31 - 7900 NW 27TH AVE STE A-10, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-29 4055 NW 17TH AVE, SUITE A, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2021-06-29 780 5TH AVENUE SOUTH, SUITE 200, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-10 780 5TH AVENUE SOUTH, SUITE 200, NAPLES, FL 34102 -
REINSTATEMENT 2021-06-02 - -
REGISTERED AGENT NAME CHANGED 2021-06-02 PAUL, SABRINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-06-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-06-29
AMENDED ANNUAL REPORT 2021-06-10
REINSTATEMENT 2021-06-02
ANNUAL REPORT 2017-03-06
REINSTATEMENT 2016-04-28
Amendment 2014-06-19
ANNUAL REPORT 2014-06-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State