Entity Name: | WWG ENTERPRISES, INC, |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Sep 2003 (21 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P03000106107 |
Address: | 855 106TH AVE, NAPLES, FL, 34108 |
Mail Address: | 855 106TH AVE, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDBERG WENDY L | Agent | 855 106TH AVE, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
GOLDBERG WENDY L | Director | 855 106TH AVE, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
GOLDBERG WENDY L | President | 855 106TH AVE, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
GOLDBERG WENDY L | Treasurer | 855 106TH AVE, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
GOLDBERG WESTON | Secretary | 855 106TH AVE, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-06 | 855 106TH AVE, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2025-10-06 | 855 106TH AVE, NAPLES, FL 34108 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000192390 | LAPSED | 05-0057-CC | COLLIER 20TH JUDICIAL CIRCUIT | 2005-11-28 | 2010-12-19 | $20,105.00 | IMMOKALEE ROAD, INC., A FLORIDA CORPORATION, 5147 CASTELLO DRIVE, NAPLES, FLORIDA 34103 |
Name | Date |
---|---|
Domestic Profit | 2003-09-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State