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