Search icon

W.I.N.G.S. OF NAPLES, INC.

Company Details

Entity Name: W.I.N.G.S. OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 Feb 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N14000001471
FEI/EIN Number 35-2506940
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

Agent

Name Role Address
WILLIS ELIZABETH A Agent 288 14TH AVE NE, NAPLES, FL, 34120

President

Name Role Address
RIMES STEPHANIE President 4770 4TH AVE SE, NAPLES, FL, 34117

Vice President

Name Role Address
GOODMAN TEAH M Vice President 435 4TH ST SE, NAPLES, FL, 34117

Secretary

Name Role Address
BURROWS HELEN K Secretary 1442 WILDWOOD LAKES BLVD C102, NAPLES, FL, 34104

Fictitious Names

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 No data 4770 4TH AVE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 4770 4TH AVE SE, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2025-04-01 4770 4TH AVE SE, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2024-04-01 4770 4TH AVE SE, NAPLES, FL 34117 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 4770 4TH AVE SE, NAPLES, FL 34117 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-12 WILLIS, ELIZABETH A No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-12 288 14TH AVE NE, NAPLES, FL 34120 No data
REINSTATEMENT 2016-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-01-12
Domestic Non-Profit 2014-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State