Search icon

STOP WISHIN INC

Company Details

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

Agent

Name Role Address
HYSLER KEVIN M Agent 4630 GULFSTREAM DR, NAPLES, FL, 34112

President

Name Role Address
HYSLER KEVIN M President 218 DENT DR, NAPLES, FL, 34112

Vice President

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

Fictitious Names

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

Events

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

Debts

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

Documents

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