Search icon

WINGMAN TRADING INC. - Florida Company Profile

Company Details

Entity Name: WINGMAN TRADING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINGMAN TRADING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: P12000005074
FEI/EIN Number 90-0785871

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4 Flagship Ct, PALM COAST, FL, 32137, US
Mail Address: 100 palm harbor pkwy, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES SHERMAN L President 4 Flagship Ct, PALM COAST, FL, 32137
CASTRO LAURA M Vice President 100 palm harbor pkwy, PALM COAST, FL, 32137
BARNES SHERMAN L Agent 4 Flagship ct, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000012348 WING ZONE EXPIRED 2012-02-05 2017-12-31 - 1025 N. NOVA ROAD, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 4 Flagship Ct, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 4 Flagship ct, PALM COAST, FL 32137 -
REINSTATEMENT 2020-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-10-01 4 Flagship Ct, PALM COAST, FL 32137 -
REINSTATEMENT 2018-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000012053 TERMINATED 1000000552804 VOLUSIA 2013-11-08 2024-01-03 $ 1,267.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2025-01-03
REINSTATEMENT 2023-01-24
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-03-25
REINSTATEMENT 2018-10-01
REINSTATEMENT 2017-12-19
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State