Search icon

WING SLINGERS, INC.

Company Details

Entity Name: WING SLINGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Aug 2009 (15 years ago)
Document Number: P09000070384
FEI/EIN Number 270777244
Mail Address: 2793 STATE ROAD 13, SAINT JOHNS, FL, 32259
Address: 12795-16 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KLUBA ROBERT J Agent 2793 STATE ROAD 13, JACKSONVILLE, FL, 32259

Director

Name Role Address
KLUBA ROBERT J Director 2793 STATE ROAD 13, SAINT JOHNS, FL, 32259
KLUBA KRISTI K Director 2793 STATE ROAD 13, SAINT JOHNS, FL, 32259

President

Name Role Address
KLUBA ROBERT J President 2793 STATE ROAD 13, SAINT JOHNS, FL, 32259

Vice President

Name Role Address
KLUBA KRISTI K Vice President 2793 STATE ROAD 13, SAINT JOHNS, FL, 32259

Secretary

Name Role Address
KLUBA KRISTI K Secretary 2793 STATE ROAD 13, SAINT JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000150029 HURRICANE GRILL & WINGS EXPIRED 2009-08-27 2014-12-31 No data 2420 HAWKCREST DRIVE EAST, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 12795-16 SAN JOSE BLVD, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2012-03-21 12795-16 SAN JOSE BLVD, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2012-03-21 KLUBA, ROBERT J No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 2793 STATE ROAD 13, JACKSONVILLE, FL 32259 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State