Search icon

SHELDON L. WIND, P.A.

Company Details

Entity Name: SHELDON L. WIND, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Jan 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 1983 (41 years ago)
Document Number: 609439
FEI/EIN Number 59-1876775
Address: 2808 N. Central Ave., TAMPA, FL 33602
Mail Address: 2808 N. Central Ave., TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WIND, SHELDON L Agent 2808 N. Central Ave., TAMPA, FL 33602

President

Name Role Address
WIND, SHELDON L President 2808 CENTRAL AVE., TAMPA, FL 33602

Secretary

Name Role Address
WIND, SHELDON L Secretary 2808 CENTRAL AVE., TAMPA, FL 33602

Treasurer

Name Role Address
WIND, SHELDON L Treasurer 2808 CENTRAL AVE., TAMPA, FL 33602

Director

Name Role Address
WIND, SHELDON L Director 2808 CENTRAL AVE., TAMPA, FL 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 2808 N. Central Ave., TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2020-06-22 2808 N. Central Ave., TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 2808 N. Central Ave., TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2005-04-29 WIND, SHELDON L No data
REINSTATEMENT 1983-12-16 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000778033 TERMINATED 1000000849164 HILLSBOROU 2019-11-20 2039-11-27 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J16000428056 TERMINATED 1000000717016 HILLSBOROU 2016-07-08 2036-07-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000141474 TERMINATED 1000000431619 HILLSBOROU 2013-01-02 2033-01-16 $ 597.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-09-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State