Search icon

JACKSONVILLE WINLECTRIC CO. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE WINLECTRIC 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: 08 Jul 2003 (22 years ago)
Document Number: F03000003394
FEI/EIN Number 200068449

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
SMITH JEFFERY A Director 114 PARK ST., JACKSONVILLE, FL, 32204
CULLER SEAN W Treasurer 3110 Kettering Blvd, MORAINE, OH, 454391924
Sheffield Michael D Director 3110 Kettering Blvd, MORAINE, OH, 45439
KIRKLAND MICHAEL S Secretary 3110 Kettering Blvd, MORAINE, OH, 45439
Ferguson Robert W Director 3110 Kettering Blvd, MORAINE, OH, 454391924
Lyon Steven A Director 3110 Kettering Blvd, MORAINE, OH, 45439
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000144328 PLAY TO WIN SPORTS COMPANY EXPIRED 2009-08-10 2014-12-31 - 2075 N. LIBERTY STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 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 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000327891 TERMINATED 1000000470389 DUVAL 2013-01-30 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State