Entity Name: | WINDMEADOWS FUNDING COMPANY, 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: | 24 May 2006 (19 years ago) |
Date of dissolution: | 30 Dec 2011 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Dec 2011 (13 years ago) |
Document Number: | F06000003739 |
FEI/EIN Number |
204920753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747 |
Mail Address: | 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BILOTTA FRANK B | President | 114 W. 47TH ST., SUITE 2310, NEW YORK, NY, 10036 |
BILOTTA FRANK B | Treasurer | 114 W. 47TH ST., SUITE 2310, NEW YORK, NY, 10036 |
BILOTTA FRANK B | Director | 114 W. 47TH ST., SUITE 2310, NEW YORK, NY, 10036 |
ANGELO BERNARD J | Vice President | 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, 11747 |
ANGELO BERNARD J | Director | 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, 11747 |
BURNS KEVIN P | Director | 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, 11747 |
BURNS KEVIN P | Secretary | 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, 11747 |
RUSSO JILL A | Vice President | 114 W. 47TH ST., SUITE 2310, NEW YORK, NY, 10036 |
FRIDLINGTON JOHN L | Vice President | 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, 11747 |
O'CONNOR TIMOTHY B | Vice President | 114 WEST 47TH ST, STE 2310, NEW YORK, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-12-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-18 | 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY 11747 | - |
CHANGE OF MAILING ADDRESS | 2008-01-18 | 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY 11747 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000774971 | LAPSED | 2011-CA-2645 | ALACHUA COUNTY COURT | 2011-10-28 | 2016-11-30 | $27,295.458.89 | COMERICA BANK, 111 N. MAGNOLIA AVE., STE 1000, ORLANDO, FLA 32801 |
Name | Date |
---|---|
Withdrawal | 2011-12-30 |
ANNUAL REPORT | 2011-04-10 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-01-10 |
Foreign Profit | 2006-05-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State