Search icon

WINGS RESTAURANT CONCEPT, INC

Company Details

Entity Name: WINGS RESTAURANT CONCEPT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2008 (17 years ago)
Date of dissolution: 07 Aug 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2024 (6 months ago)
Document Number: P08000048641
FEI/EIN Number 262612264
Address: 8636 Beach Blvd Suite A, Jacksonville, FL, 32216, US
Mail Address: 8636 Beach Blvd Suite A, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WINGS RESTAURANT CONCEPT INC 401 K PROFIT SHARING PLAN TRUST 2010 262612264 2011-07-28 WINGS RESTAURANT CONCEPT INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 722110
Sponsor’s telephone number 9046190954
Plan sponsor’s address 10750 ATLANTIC BLVD, JACKSONVILLE, FL, 32246

Plan administrator’s name and address

Administrator’s EIN 262612264
Plan administrator’s name WINGS RESTAURANT CONCEPT INC
Plan administrator’s address 10750 ATLANTIC BLVD, JACKSONVILLE, FL, 32246
Administrator’s telephone number 9046190954

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing WINGS RESTAURANT CONCEPT INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Schade Janet Agent 8636 Beach Blvd, Jacksonville, FL, 32216

President

Name Role Address
SABET AMIR President 8636 Beach Blvd, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
SABET AMIR Secretary 8636 Beach Blvd, JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
SABET AMIR Treasurer 8636 Beach Blvd, JACKSONVILLE, FL, 32216

Director

Name Role Address
SABET AMIR Director 8636 Beach Blvd, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08149900072 DICK'S WINGS AND GRILL EXPIRED 2008-05-27 2013-12-31 No data 2804 ST JOHNS BLUFF RD, STE 200, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-12 8636 Beach Blvd Suite A, Jacksonville, FL 32216 No data
CHANGE OF MAILING ADDRESS 2023-12-12 8636 Beach Blvd Suite A, Jacksonville, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2022-04-11 Schade, Janet No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 8636 Beach Blvd, Jacksonville, FL 32216 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-07
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State