Search icon

WINSLOW SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: WINSLOW SERVICES, INC.
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: 27 May 2003 (22 years ago)
Document Number: F03000002723
FEI/EIN Number 56-2343863

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

Address: 11700 S.W. Winslow Drive, Lake Suzy, FL, 34269, US
Mail Address: 11700 S.W. Winslow Drive, Lake Suzy, FL, 34269, US
ZIP code: 34269
County: DeSoto
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Dryden Edward Director 11700 S.W. Winslow Drive, Lake Suzy, FL, 34269
Moore Andrew D Director 11700 S.W. Winslow Drive, Lake Suzy, FL, 34269
Ware Nathan Director 11700 S.W. Winslow Drive, Lake Suzy, FL, 34269
Bhatti Naadia Secretary 11700 S.W. Winslow Drive, Lake Suzy, FL, 34269
Boivin Jennifer M Assi 11700 S.W. Winslow Drive, Lake Suzy, FL, 34269
Cawley Dennis Assi 11700 S.W. Winslow Drive, Lake Suzy, FL, 34269

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 11700 S.W. Winslow Drive, Lake Suzy, FL 34269 -
CHANGE OF MAILING ADDRESS 2024-04-24 11700 S.W. Winslow Drive, Lake Suzy, FL 34269 -
REGISTERED AGENT NAME CHANGED 2012-10-18 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-10-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001112552 TERMINATED 1000000700808 DESOTO 2015-12-02 2035-12-14 $ 1,058.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State