Entity Name: | WINSLOW SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 27 May 2003 (22 years ago) |
Document Number: | F03000002723 |
FEI/EIN Number | 56-2343863 |
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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
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 |
Name | Role | Address |
---|---|---|
Bhatti Naadia | Secretary | 11700 S.W. Winslow Drive, Lake Suzy, FL, 34269 |
Name | Role | Address |
---|---|---|
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 11700 S.W. Winslow Drive, Lake Suzy, FL 34269 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 11700 S.W. Winslow Drive, Lake Suzy, FL 34269 | No data |
REGISTERED AGENT NAME CHANGED | 2012-10-18 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-18 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State