Entity Name: | WONDERLAND GIFT SHOPPES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Aug 2012 (12 years ago) |
Date of dissolution: | 01 May 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2024 (9 months ago) |
Document Number: | P12000073932 |
FEI/EIN Number | 46-1185447 |
Address: | 1205 Sarah Ave, Longwood, FL, 32750, US |
Mail Address: | 1205 Sarah Ave, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burt Frederick | Agent | 223 VARSITY CIR, ALTAMONTE SPRINGS, FL, 32714 |
Name | Role | Address |
---|---|---|
Burt Frederick | President | 223 VARSITY CIR, ALTAMONTE SPRINGS, FL, 32714 |
Name | Role | Address |
---|---|---|
Burt Frederick | Director | 223 VARSITY CIR, ALTAMONTE SPRINGS, FL, 32714 |
Name | Role | Address |
---|---|---|
BURT ALLISON | Treasurer | 223 VARSITY CIR, ALTAMONTE SPRINGS, FL, 32714 |
Name | Role | Address |
---|---|---|
BURT ALLISON | Secretary | 223 VARSITY CIR, ALTAMONTE SPRINGS, FL, 32714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000046479 | SHOP ZOOMBIE | EXPIRED | 2018-04-11 | 2023-12-31 | No data | 898 WATERWAY PLACE, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-01 | No data | No data |
NAME CHANGE AMENDMENT | 2022-02-07 | WONDERLAND GIFT SHOPPES, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-03 | 1205 Sarah Ave, Suite 111, Longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-03 | 1205 Sarah Ave, Suite 111, Longwood, FL 32750 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-03 | Burt, Frederick | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-03 | 223 VARSITY CIR, ALTAMONTE SPRINGS, FL 32714 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-01 |
ANNUAL REPORT | 2023-02-17 |
Name Change | 2022-02-07 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State