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 |
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 | - |
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 | - | - |
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 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State