Entity Name: | W.I.N.G.S. OF NAPLES, 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: | 12 Feb 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N14000001471 |
FEI/EIN Number |
35-2506940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4770 4TH AVE SE, NAPLES, FL, 34117, US |
Mail Address: | 4770 4TH AVE SE, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIMES STEPHANIE | President | 4770 4TH AVE SE, NAPLES, FL, 34117 |
GOODMAN TEAH M | Vice President | 435 4TH ST SE, NAPLES, FL, 34117 |
BURROWS HELEN K | Secretary | 1442 WILDWOOD LAKES BLVD C102, NAPLES, FL, 34104 |
WILLIS ELIZABETH A | Agent | 288 14TH AVE NE, NAPLES, FL, 34120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000017747 | W.I.N.G.S. OF NAPLES, INC | EXPIRED | 2014-02-19 | 2019-12-31 | - | 4770 4TH AVE SE, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-04-01 | 4770 4TH AVE SE, NAPLES, FL 34117 | - |
CHANGE OF MAILING ADDRESS | 2025-04-01 | 4770 4TH AVE SE, NAPLES, FL 34117 | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 4770 4TH AVE SE, NAPLES, FL 34117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 4770 4TH AVE SE, NAPLES, FL 34117 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-12 | WILLIS, ELIZABETH A | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-12 | 288 14TH AVE NE, NAPLES, FL 34120 | - |
REINSTATEMENT | 2016-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-17 |
REINSTATEMENT | 2016-01-12 |
Domestic Non-Profit | 2014-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State