Search icon

WINGMASTER, INC. - Florida Company Profile

Company Details

Entity Name: WINGMASTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINGMASTER, 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: 28 Aug 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000096458
FEI/EIN Number 161684047

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

Address: 2708 AZEELE, TAMPA, FL, 33609
Mail Address: 2708 AZEELE, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEZRAH MICHAEL J Director 2708 AZEELE, TAMPA, FL, 33609
HARRISON FRANK Director 110 LITHIA RD SUITE G, BRANDON, FL, 33511
MAYTS ANDREW J Agent 2708 W. AZEELE STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 2708 W. AZEELE STREET, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-22 2708 AZEELE, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2007-03-22 2708 AZEELE, TAMPA, FL 33609 -
CANCEL ADM DISS/REV 2005-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-06
REINSTATEMENT 2005-11-10
ANNUAL REPORT 2004-01-08
Domestic Profit 2003-08-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State