Search icon

WINTON WAREHOUSES, INC.

Company Details

Entity Name: WINTON WAREHOUSES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Mar 1979 (46 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 612137
FEI/EIN Number 59-1945393
Address: 5520 BAY BLVD., PORT RICHEY, FL 34668
Mail Address: P.O. BOX 44, PORT RICHEY, FL 34673
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
WINTON, MICHAEL T. Agent 5514 BAY BLVD, PORT RICHEY, FL 34668

President

Name Role Address
WINTON, MICHAEL T. President 5514 BAY BLVD, PORT RICHEY, FL 34668

Director

Name Role Address
WINTON, MICHAEL T. Director 5514 BAY BLVD, PORT RICHEY, FL 34668
WINTON, TERRILL J Director 5520 BAY BLVD., PORT RICHEY, FL 34668

Secretary

Name Role Address
WINTON, TERRILL J Secretary 5520 BAY BLVD., PORT RICHEY, FL 34668

Treasurer

Name Role Address
WINTON, TERRILL J Treasurer 5520 BAY BLVD., PORT RICHEY, FL 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-15 5514 BAY BLVD, PORT RICHEY, FL 34668 No data
REGISTERED AGENT NAME CHANGED 2005-04-24 WINTON, MICHAEL T. No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-08 5520 BAY BLVD., PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 1997-06-03 5520 BAY BLVD., PORT RICHEY, FL 34668 No data

Documents

Name Date
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-04-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State