Search icon

WNT CORPORATION

Company Details

Entity Name: WNT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Apr 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000032178
FEI/EIN Number 65-0678272
Address: 9021 TOWN CENTER PKWY, BRADENTON, FL 34202
Mail Address: 9021 TOWN CENTER PKWY, BRADENTON, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GRAUS, KIMBERLY Agent 9021 TOWN CENTER PKWY, BRADENTON, FL 34202

President

Name Role Address
NEWSOME, JOHN S President 9021 TOWN CENTER PKWY, BRADENTON, FL 34202

Director

Name Role Address
NEWSOME, JOHN S Director 9021 TOWN CENTER PKWY, BRADENTON, FL 34202

Vice President

Name Role Address
DOYLE, MICHAEL J Vice President 9021 TOWN CENTER PKWY, BRADENTON, FL 34202

Secretary

Name Role Address
DOYLE, MICHAEL J Secretary 9021 TOWN CENTER PKWY, BRADENTON, FL 34202

Treasurer

Name Role Address
DOYLE, MICHAEL J Treasurer 9021 TOWN CENTER PKWY, BRADENTON, FL 34202

Assistant Secretary

Name Role Address
GRAUS, KIMBERLY L Assistant Secretary 9021 TOWN CENTER PKWY, BRADENTON, FL 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 9021 TOWN CENTER PKWY, BRADENTON, FL 34202 No data
CHANGE OF MAILING ADDRESS 1999-04-26 9021 TOWN CENTER PKWY, BRADENTON, FL 34202 No data
REGISTERED AGENT NAME CHANGED 1999-04-26 GRAUS, KIMBERLY No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-26 9021 TOWN CENTER PKWY, BRADENTON, FL 34202 No data

Documents

Name Date
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-03-21
DOCUMENTS PRIOR TO 1997 1996-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State