Loading...
HomeMy WebLinkAboutCorporate Detail1/23/25, 3:25 PM Detail by Entity Name DIVISION OF CORPORATIONS + i D1'1 If0 4 1f _ L D hRp P,r1r�rl:-=J r J mai an official 5'luk of Flux/flu wekvi1e Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Florida Profit Corporation LENGEMANN CORPORATION Filing Information Document Number P93000048684 FEI/EIN Number 59-3191020 Date Filed 07/12/1993 Effective Date 07/10/1993 State FL Status ACTIVE Last Event NAME CHANGE AMENDMENT Event Date Filed 01/17/2008 Event Effective Date NONE Principal Address 43316 S.R. 19 ALTOONA, FL 32702 Changed: 07/02/1996 Mailing Address P.O. BOX 39 ALTOONA, FL 32702 Changed: 07/02/1996 Registered Agent Name & Address Johnson, Charles D Bowen & Schroth, P.A. 1330 W. Citizens Blvd. Suite 404 LEESBURG, FL 34748 Name Changed: 02/13/2024 Address Changed: 02/13/2024 Officer/Director Detail Name & Address Title DPS, Secretary https://search.sunbiz.org/Inquiry/CorporationSearch/Search ResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=LENGEM... 1/3 1/23/25, 3:25 PM Detail by Entity Name LENGEMANN, RALPH 43316 S.R. 19 ALTOONA, FL 32702 Title DTVP LENGEMANN, Elke 43316 S.R. 19 ALTOONA, FL 32702 Title D LENGEMANN, Stephanie E 43316 S.R. 19 ALTOONA, FL 32702 Title D Lengemann, Andrea H 43316 SR 19 Altoona, FL 32702 Title D Lengemann, Paul 43316 SR 19 Altoona, FL 32702 Annual Reports Report Year Filed Date 2022 04/01/2022 2023 03/13/2023 2024 02/13/2024 Document Images 02/13/2024 --ANNUAL REPORT 03/13/2023 --ANNUAL REPORT 04/01/2022 --ANNUAL REPORT 04/08/2021 --ANNUAL REPORT 04/09/2020 --ANNUAL REPORT 04/25/2019 --ANNUAL REPORT 04/26/2018 --ANNUAL REPORT 04/26/2017 --ANNUAL REPORT 04/12/2016 --ANNUAL REPORT 04/16/2015 --ANNUAL REPORT 04/11 /2014 -- ANNUAL REPORT 04/04/2013 --ANNUAL REPORT 03/19/2012 --ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format https://search.sunbiz.org/Inquiry/CorporationSearch/Search ResultDetail?inquirytype=EntityName&directionType=1 nitial&searchNameOrder=LE NGEM... 2/3 1/23/25, 3:25 PM 02/28/2011 --ANNUAL REPORT 04/20/2010 --ANNUAL REPORT 04/14/2009 --ANNUAL REPORT 04/30/2008 --ANNUAL REPORT 01/17/2008 -- Name Change 04/26/2007 --ANNUAL REPORT 04/27/2006 --ANNUAL REPORT 02/17/2005 --ANNUAL REPORT 04/12/2004 --ANNUAL REPORT 04/14/2003 --ANNUAL REPORT 03/20/2002 --ANNUAL REPORT 04/11/2001 --ANNUAL REPORT 03/31 /2000 --ANNUAL REPORT 03/26/1999 --ANNUAL REPORT 03/06/1998 --ANNUAL REPORT 04/11 /1997 -- ANNUAL REPORT 07/02/1996 --ANNUAL REPORT 04/14/1995 --ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Detail by Entity Name Florida Department of State, Division of Corporations https://search.sunbiz.org/Inquiry/CorporationSearch/Search ResultDetail?inquirytype=EntityName&directionType=1 nitial&searchNameOrder=LE NGEM... 3/3 1/6/25, 7:29 AM Detail by Entity Name DIVISION OF CORPORATIONS CO id Jr�ArrrcOI f un officit d .5tut9 of fitifitht web5ite Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Foreign Profit Corporation WINGTRA CORP. Filing Information Document Number F22000005202 FEI/EIN Number 87-3376504 Date Filed 08/17/2022 State DE Status ACTIVE Principal Address 818 SE 4TH STREET, #402 FT. LAUDERDALE, FL 33301 Mailing Address 818 SE 4TH STREET, #402 FT. LAUDERDALE, FL 33301 Registered Agent Name & Address TOLEDO, ALBERTO 818 SE 4TH STREET, #402 FT. LAUDERDALE, FL 33301 Officer/Director Detail Name & Address Title Secretary, Director Toledo, Alberto GIESSHUBELSTRASSE 40 ZURICH 8045 CH Title President, Treasurer and Director BOOSFELD, MAXIMILIAN GIESSHUBELSTRASSE 40 ZURICH 8045 CH Title D https://search.sunbiz.org/Inquiry/CorporationSearch/Search ResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=WINGTRA.. 1/2 1/6/25, 7:29 AM LOOSLI, EMILY GIESSHUBELSTRASSE 40 ZURICH 8045 CH Annual Reports Report Year Filed Date 2023 04/10/2023 2024 03/26/2024 Document Images 03/26/2024 -- ANNUAL REPORT View image in PDF format 04/10/2023 -- ANNUAL REPORT View image in PDF format 08/17/2022 -- Foreign Profit View image in PDF format Detail by Entity Name Florida Department of State, Division of Corporations https://search.sunbiz.org/Inquiry/CorporationSearch/Search ResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=WINGTRA... 2/2