Search icon

WINGS & THINGS TOO, INC.

Company Details

Entity Name: WINGS & THINGS TOO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 2000 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000092384
FEI/EIN Number 593435361
Address: 4870 BABCOCK ST NE #5, PALM BAY, FL, 32905
Mail Address: 4870 BABCOCK ST NE #5, PALM BAY, FL, 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
COLLAZO JOAN Agent 4870 BABCOCK ST NE #5, PALM BAY, FL, 32905

President

Name Role Address
COLLAZO STEPHEN P President 1486 DEPEW ST SE, PALM BAY, FL, 32909

Director

Name Role Address
COLLAZO STEPHEN P Director 1486 DEPEW ST SE, PALM BAY, FL, 32909
COLLAZO MARI J Director 1486 DEPEW ST SE, PALM BAY, FL, 32909
COLLAZO NICHOLAS M Director 1486 DEPEW ST SE, PALM BAY, FL, 32909

Vice President

Name Role Address
COLLAZO MARI J Vice President 1486 DEPEW ST SE, PALM BAY, FL, 32909

Secretary

Name Role Address
COLLAZO STEPHEN P Secretary 1486 DEPEW ST SE, PALM BAY, FL, 32909

Treasurer

Name Role Address
COLLAZO NICHOLAS M Treasurer 1486 DEPEW ST SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000523889 LAPSED 05-2012-CA-028474 18TH JUDICIAL, BREVARD COUNTY 2012-07-10 2017-07-23 $149,484.93 PALM BAY IMPROVEMENTS, LLC, 580 WHITE PLAINS ROAD, TARRYTOWN, NY 10591

Documents

Name Date
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-11
Domestic Profit 2000-09-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State