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