Search icon

HOUSE OF WINGS, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF WINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOUSE OF WINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 14 Nov 2002 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000122976
FEI/EIN Number 161211722

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3809 GRAND AVE, MIAMI, FL, 33133
Mail Address: 3809 GRAND AVE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANCEY GERALD Director 3809 GRAND AVE, MIAMI, FL, 33133
KANCEY GERALD President 3809 GRAND AVE, MIAMI, FL, 33133
HARDAWAY TIM Director 3809 GRAND AVE, MIAMI, FL, 33133
HARDAWAY TIM Vice President 3809 GRAND AVE, MIAMI, FL, 33133
KANCEY GERALD Agent 3809 GRAND AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-28 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-28 3809 GRAND AVENUE, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900006157 LAPSED 07-16917 CC 05 (04) 11TH JUD CIR MIAMI-DADE CTY CR 2008-03-05 2013-04-10 $7069.80 ADORNO & YOSS LLP, 2525 PONCE DE LEON BLVD., SUITE 400, MIAMI, FL 33134
J07000416456 LAPSED 502007SC013419XXXXMB PALM BEACH COUNTY COURT 2007-12-13 2012-12-26 $2,585.05 CHENEY BROS., INC., ONE CHENEY WAY, RIVIERA BEACH, FL 33404

Documents

Name Date
Off/Dir Resignation 2007-07-12
REINSTATEMENT 2006-11-28
REINSTATEMENT 2005-09-25
REINSTATEMENT 2004-10-20
ANNUAL REPORT 2003-08-20
Domestic Profit 2002-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State