Entity Name: | WINDSOR FASHIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Apr 2006 (19 years ago) |
Date of dissolution: | 09 Jun 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Jun 2017 (8 years ago) |
Document Number: | F06000003315 |
FEI/EIN Number |
952599865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9603 John Street, Santa Fe Springs, CA, 90670, US |
Mail Address: | 9603 JOHN STREET, SANTA FE SPRINGS, CA, 90670 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Zekaria Isaac | Director | 9603 John Street, Santa Fe Springs, CA, 90670 |
Zekaria Leon | Director | 9603 John Street, Santa Fe Springs, CA, 90670 |
Zekaria Leon | President | 9603 John Street, Santa Fe Springs, CA, 90670 |
Zekaria Isaac | Vice President | 9603 John Street, Santa Fe Springs, CA, 90670 |
Zekaria Isaac | Secretary | 9603 John Street, Santa Fe Springs, CA, 90670 |
Zekaria Leon | Treasurer | 9603 John Street, Santa Fe Springs, CA, 90670 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-06-09 | - | - |
CHANGE OF MAILING ADDRESS | 2017-06-09 | 9603 John Street, Santa Fe Springs, CA 90670 | - |
REGISTERED AGENT CHANGED | 2017-06-09 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-08 | 9603 John Street, Santa Fe Springs, CA 90670 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000078459 | TERMINATED | 1000000813069 | HILLSBOROU | 2019-01-28 | 2039-01-30 | $ 1,181.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J19000078475 | TERMINATED | 1000000813071 | HILLSBOROU | 2019-01-28 | 2039-01-30 | $ 1,552.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
Withdrawal | 2017-06-09 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-02-03 |
ANNUAL REPORT | 2010-01-27 |
Reg. Agent Change | 2009-09-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State