Search icon

SILVER WINGS SPECIAL NEEDS TRAVEL, INC.

Company Details

Entity Name: SILVER WINGS SPECIAL NEEDS TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jul 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jul 2024 (7 months ago)
Document Number: P13000063597
FEI/EIN Number 46-3363316
Address: 8103 GULF WAY, HUDSON, FL, 34667, US
Mail Address: 8103 GULF WAY, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MATHIEU ANGELA Agent 8103 GULF WAY, HUDSON, FL, 34667

President

Name Role Address
MATHIEU ANGELA President 8103 GULF WAY, HUDSON, FL, 34667

Treasurer

Name Role Address
MATHIEU ANGELA Treasurer 8103 GULF WAY, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000090395 SILVER WINGS CARE MANAGEMENT ACTIVE 2024-07-09 2029-12-31 No data 8103 GULF WAY, HUDSON, FL, 34667
G24000090396 SILVER WINGS INC ACTIVE 2024-07-09 2029-12-31 No data 8103 GULF WAY, HUDSON, FL, 34667
G24000081218 SILVER WINGS, INC. ACTIVE 2024-07-09 2029-12-31 No data 8103 GULF WAY, HUDSON, FL, 34667
G21000142240 SILVER WINGS, INC. ACTIVE 2021-10-22 2026-12-31 No data 8711 BETTY ST., PORT RICHEY, FL, 34668
G14000046975 SILVER WINGS CARE MANAGEMENT EXPIRED 2014-05-12 2019-12-31 No data SILVER WINGS SPECIAL NEEDS TRAVEL, INC., 8711 BETTY STREET, PORT RICHEY, FL, 34668
G13000083351 SILVER WINGS, INC. EXPIRED 2013-08-21 2018-12-31 No data 8711 BETTY STREET, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-09 No data No data
AMENDMENT 2022-10-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-17 8103 GULF WAY, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2022-10-17 8103 GULF WAY, HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-17 8103 GULF WAY, HUDSON, FL 34667 No data
AMENDMENT 2020-01-09 No data No data

Documents

Name Date
Amendment 2024-07-09
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
Amendment 2022-10-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State