Search icon

WINDGEN, INC.

Company Details

Entity Name: WINDGEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000039200
FEI/EIN Number 650626159
Address: 161 CRANDON BLVD, APT 413, KEY BISCAYNE, FL, 33149
Mail Address: 161 CRANDON BLVD, APT 413, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MCCANDLISH TERRY D Agent 161 CRANDON BLVD., KEY BISCAYNE, FL, 33149

Director

Name Role Address
CODORNIU GRACIELA E Director 161 CRANDON BLVD PH 413, KEY BISCAYNE, FL, 33149
MCCANDLISH TERRY Director 161 CRANDON BLVD, PH 413, KEY BISCAYNE, FL, 33149

President

Name Role Address
CODORNIU GRACIELA E President 161 CRANDON BLVD PH 413, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
CODORNIU GRACIELA E Secretary 161 CRANDON BLVD PH 413, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-03-04 MCCANDLISH, TERRY D No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-04 161 CRANDON BLVD., SUITE 413, KEY BISCAYNE, FL 33149 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 161 CRANDON BLVD, APT 413, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2005-04-26 161 CRANDON BLVD, APT 413, KEY BISCAYNE, FL 33149 No data

Documents

Name Date
ANNUAL REPORT 2007-03-04
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-05
Domestic Profit 2003-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State