Search icon

WIAO, INC.

Company Details

Entity Name: WIAO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2000 (24 years ago)
Date of dissolution: 31 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2019 (6 years ago)
Document Number: P00000106398
FEI/EIN Number 593686918
Address: 4300 W LAKE MARY BLVD UNIT 1010-414, LAKE MARY, FL, 32746, US
Mail Address: 4300 W LAKE MARY BLVD UNIT 1010-414, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SPANN PAULA D Agent 4300 W LAKE MARY BLVD UNIT 1010-414, LAKE MARY, FL, 32746

President

Name Role Address
SPANN JAMES M President 4300 W LAKE MARY BLVD UNIT 1010-414, LAKE MARY, FL, 32746

Treasurer

Name Role Address
SPANN JAMES M Treasurer 4300 W LAKE MARY BLVD UNIT 1010-414, LAKE MARY, FL, 32746

Director

Name Role Address
SPANN JAMES M Director 4300 W LAKE MARY BLVD UNIT 1010-414, LAKE MARY, FL, 32746
SPANN PAULA D Director 4300 W LAKE MARY BLVD UNIT 1010-414, LAKE MARY, FL, 32746

Vice President

Name Role Address
SPANN PAULA D Vice President 4300 W LAKE MARY BLVD UNIT 1010-414, LAKE MARY, FL, 32746

Secretary

Name Role Address
SPANN PAULA D Secretary 4300 W LAKE MARY BLVD UNIT 1010-414, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000140287 TECHKNOWGISTICS EXPIRED 2016-12-28 2021-12-31 No data 4300 W LAKE MARY BLVD, UNIT 1010-414, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 4300 W LAKE MARY BLVD UNIT 1010-414, LAKE MARY, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-08 4300 W LAKE MARY BLVD UNIT 1010-414, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2015-03-08 4300 W LAKE MARY BLVD UNIT 1010-414, LAKE MARY, FL 32746 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-31
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State