Entity Name: | STOP WISHIN INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jul 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P09000062699 |
FEI/EIN Number | 270606577 |
Address: | 4630 GULFSTREAM DR, UNIT 2-4, NAPLES, FL, 34112, US |
Mail Address: | 4630 GULFSTREAM DR, UNIT 2-4, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HYSLER KEVIN M | Agent | 4630 GULFSTREAM DR, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
HYSLER KEVIN M | President | 218 DENT DR, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
HYSLER ANGIE S | Vice President | 218 DENT DR, NAPLES, FL, 34113 |
HYSLER MICHAEL K | Vice President | 4630 GULFSTREAM DR, NAPLES, FL, 34112 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000143594 | BREAK TIME LOUNGE | EXPIRED | 2009-08-07 | 2014-12-31 | No data | 4600 GULFSTREAM DR, UNIT 2-4, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-15 | 4630 GULFSTREAM DR, UNIT 2-4, NAPLES, FL 34112 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 4630 GULFSTREAM DR, UNIT 2-4, NAPLES, FL 34112 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-15 | 4630 GULFSTREAM DR, UNIT 2-4, NAPLES, FL 34112 | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-30 | HYSLER, KEVIN M | No data |
REINSTATEMENT | 2015-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
AMENDMENT | 2010-05-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000361732 | TERMINATED | 1000000583923 | COLLIER | 2014-02-24 | 2034-03-21 | $ 630.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-09-30 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State