Search icon

WONKI INTERNATIONAL CORP

Company Details

Entity Name: WONKI INTERNATIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Nov 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jul 2014 (11 years ago)
Document Number: P13000094294
FEI/EIN Number 46-4277463
Address: 6965 PIAZZA GRANDE AVE, ORLANDO, FL, 32835, US
Mail Address: 6965 PIAZZA GRANDE AVE, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINS LEONARDO Agent 6965 PIAZZA GRANDE AVE, ORLANDO, FL, 32835

President

Name Role Address
MARTINS LEONARDO President 6965 PIAZZA GRANDE AVE, ORLANDO, FL, 32835

Vice President

Name Role Address
POCHINE GLAUCO O Vice President 6965 PIAZZA GRANDE AVE, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000032061 ONE INVESTMENT GROUP ACTIVE 2023-03-09 2028-12-31 No data 6965 PIAZZA GRANDE AVE, STE 418, ORLANDO, FL, 32835
G19000040208 MOBILIARE HOME EXPIRED 2019-03-28 2024-12-31 No data 6965 PIAZZA GRANDE AVE, STE 203, ORLANDO, FL, 32835
G17000133941 THE FLORIDA LOUNGE EXPIRED 2017-12-07 2022-12-31 No data 14 E WASHINGTON ST 2ND FLOOR, ORLANDO, FL, 32801
G17000053033 ONE INVESTMENT GROUP EXPIRED 2017-05-12 2022-12-31 No data 14 E WASHINGTON ST 2ND FLOOR, ORLANDO, FL, 32801
G14000067784 B2 PORTALS EXPIRED 2014-06-30 2019-12-31 No data 5950 LAKEHURST DR STE 280, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 6965 PIAZZA GRANDE AVE, STE 418, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2019-04-23 6965 PIAZZA GRANDE AVE, STE 418, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 6965 PIAZZA GRANDE AVE, STE 418, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 MARTINS, LEONARDO No data
AMENDMENT 2014-07-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000117469 TERMINATED 1000000879451 ORANGE 2021-03-09 2031-03-17 $ 329.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-10-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State