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 |
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 |
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 |
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 | - | - |
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 |
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