Search icon

WING AND A PRAYER SOFTWARE, INC.

Company Details

Entity Name: WING AND A PRAYER SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Feb 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P95000010485
FEI/EIN Number 59-3303044
Address: 1305 LK MARGARET DRIVE, ORLANDO, FL 32806
Mail Address: P O BOX 560174, ORLANDO, FL 32856-0174
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TALLEY, JAMES M Agent 20 N ORANGE AVE, SUITE 1500, ORLANDO, FL 32801

Director

Name Role Address
MAST, JOSEPH MJR Director 1305 LAKE MARGARET DR, ORLANDO, FL 32806
CLINGER, ROBERT Director 1939 GREYSTONE TRAIL, ORLANDO, FL 32818
MAST, ROBIN E Director 1305 LAKE MARGARET DR, ORLANDO, FL 32806

President

Name Role Address
MAST, JOSEPH MJR President 1305 LAKE MARGARET DR, ORLANDO, FL 32806

Vice President

Name Role Address
CLINGER, ROBERT Vice President 1939 GREYSTONE TRAIL, ORLANDO, FL 32818

Secretary

Name Role Address
MAST, ROBIN E Secretary 1305 LAKE MARGARET DR, ORLANDO, FL 32806

Treasurer

Name Role Address
MAST, ROBIN E Treasurer 1305 LAKE MARGARET DR, ORLANDO, FL 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 1305 LK MARGARET DRIVE, ORLANDO, FL 32806 No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 20 N ORANGE AVE, SUITE 1500, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State