Entity Name: | WYOMING REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jul 1990 (35 years ago) |
Branch of: | WYOMING REALTY, INC., NEW YORK (Company Number 560621) |
Date of dissolution: | 22 Apr 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Apr 2013 (12 years ago) |
Document Number: | P30341 |
FEI/EIN Number |
161129983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 762 BROOKS AVENUE, ROCHESTER, NY, 14619 |
Mail Address: | 762 BROOKS AVENUE, ROCHESTER, NY, 14619 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Thompson Marion | Chief Financial Officer | 110 Millford Crossing, Penfield, NY, 14526 |
SAUNDERS, E. PHILIP | President | RD #2, DANSVILLE, NY, 14437 |
SAUNDERS, E. PHILIP | Treasurer | RD #2, DANSVILLE, NY, 14437 |
SAUNDERS, E. PHILIP | Director | RD #2, DANSVILLE, NY, 14437 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-04-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-21 | 762 BROOKS AVENUE, ROCHESTER, NY 14619 | - |
CHANGE OF MAILING ADDRESS | 2012-03-21 | 762 BROOKS AVENUE, ROCHESTER, NY 14619 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-30 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
WITHDRAWAL | 2013-04-22 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-03-16 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-01-26 |
ANNUAL REPORT | 2006-02-17 |
ANNUAL REPORT | 2005-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State