Entity Name: | SENOR WINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SENOR 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: | 02 Mar 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P09000018963 |
FEI/EIN Number |
264353844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 BLANDING BLVD, SUITE 10, ORANGE PARK, FL, 32065 |
Mail Address: | 700 BLANDING BLVD, SUITE 10, ORANGE PARK, FL, 32065 |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ ELIMARIE | President | 428 WOODSIDE DRIVE, ORANGE PARK, FL, 32073 |
RUIZ ELIMARIE P | Agent | 700 BLANDING BLVD, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
NAME CHANGE AMENDMENT | 2012-05-11 | SENOR WINGS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 700 BLANDING BLVD, SUITE 10, ORANGE PARK, FL 32065 | - |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 700 BLANDING BLVD, SUITE 10, ORANGE PARK, FL 32065 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-19 | RUIZ, ELIMARIE P | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-19 | 700 BLANDING BLVD, SUITE 10, ORANGE PARK, FL 32065 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000062212 | TERMINATED | 1000000649031 | CLAY | 2014-12-22 | 2035-01-08 | $ 6,763.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000647274 | TERMINATED | 1000000381965 | CLAY | 2012-10-01 | 2032-10-10 | $ 10,064.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000051527 | TERMINATED | 1000000246995 | CLAY | 2012-01-13 | 2032-01-25 | $ 3,332.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J10001068219 | TERMINATED | 1000000193620 | CLAY | 2010-11-05 | 2030-11-19 | $ 5,184.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-06-12 |
ANNUAL REPORT | 2013-02-06 |
Name Change | 2012-05-11 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-02-11 |
Domestic Profit | 2009-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State