Search icon

THE WINDSOR CORPORATION - Florida Company Profile

Company Details

Entity Name: THE WINDSOR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WINDSOR CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Jul 1953 (72 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 174584
FEI/EIN Number 596069300

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6195 LAKE GRAY BLVD, JACKSONVILLE, FL, 32210, US
Mail Address: C/O CHARLES SEARS, 2011 GIBSON RD, JACKSONVILLE, FL, 32207, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVLIS ALFRED U Officer 155 REDDING RD., FAIRFIELD, CT, 06824
PAVLIS ALFRED U Director 155 REDDING RD., FAIRFIELD, CT, 06824
PAVLIS PAUL A Officer 3432 GLORIETTA PLACE, SHERMAN OAKS, CA, 91423
PAVLIS PAUL A Director 3432 GLORIETTA PLACE, SHERMAN OAKS, CA, 91423
PAVLIS GEORGE A Officer P.O. BOX 96, RIVERSIDE, CT, 06878
PAVLIS GEORGE A Director P.O. BOX 96, RIVERSIDE, CT, 06878
SEARS CHARLES A Agent 2011 GIBSON RD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 2011 GIBSON RD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2013-04-01 SEARS, CHARLES A -
CHANGE OF MAILING ADDRESS 2008-01-22 6195 LAKE GRAY BLVD, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2004-08-04 6195 LAKE GRAY BLVD, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2000-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1987-01-26 - -
AMENDMENT 1986-02-07 - -
AMENDMENT 1985-08-26 - -

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State