Search icon

FT. WALTON BEACH WINSUPPLY CO. - Florida Company Profile

Company Details

Entity Name: FT. WALTON BEACH WINSUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Oct 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jun 2013 (12 years ago)
Document Number: 847101
FEI/EIN Number 431143041

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

Mail Address: C/O WGS - COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH, 45439, US
Address: 3110 KETTERING BLVD, c/o WGS - Compliance Services, Moraine, OH, 45439, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CULLER SEAN W Treasurer 3110 KETTERING BLVD, MORAINE, OH, 454391924
KIRKLAND MICHAEL S Secretary 3110 KETTERING BLVD, MORAINE, OH, 454391924
Lynn Jonathan D Director 25451A State Highway 181, DAPHNE, AL, 365266017
Ferguson Robert W Director 3110 KETTERING BLVD, MORAINE, OH, 454391924
Richardson Christopher N Director 401 E 24th St, Lynn Haven, FL, 324444882
O'QUINN JASON N President 40 Beal Pkwy NW, Fort Walton Beach, FL, 325484825
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 3110 KETTERING BLVD, c/o WGS - Compliance Services, Moraine, OH 45439 -
CHANGE OF MAILING ADDRESS 2015-04-22 3110 KETTERING BLVD, c/o WGS - Compliance Services, Moraine, OH 45439 -
NAME CHANGE AMENDMENT 2013-06-20 FT. WALTON BEACH WINSUPPLY CO. -
REGISTERED AGENT NAME CHANGED 1992-05-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1992-05-18 1201 HAYES STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1986-08-06 FT. WALTON BEACH WINNELSON CO. -
AMENDMENT 1985-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2007-04-16
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
11
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State