Entity Name: | AYNI WC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Oct 2009 (15 years ago) |
Date of dissolution: | 06 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Feb 2019 (6 years ago) |
Document Number: | P09000088094 |
FEI/EIN Number | 271172144 |
Address: | 1600 NW BOCA RATON BLVD., #16, BOCA RATON, FL, 33432, US |
Mail Address: | 1600 NW BOCA RATON BLVD., #16, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Canavan Kim M | Agent | 1600 NW BOCA RATON BLVD., BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
CANAVAN KIM | President | 1600 NW Boca Raton Blvd., Boca Raton, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000003489 | FISH WINDOW CLEANING | EXPIRED | 2010-01-12 | 2015-12-31 | No data | C/O KIM CANAVAN, 75 NE 5TH AVENUE, UNIT F, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | Canavan, Kim M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 1600 NW BOCA RATON BLVD., #16, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 1600 NW BOCA RATON BLVD., #16, BOCA RATON, FL 33432 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 1600 NW BOCA RATON BLVD., #16, BOCA RATON, FL 33432 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-06 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State