Search icon

WINSUPPLY VERO BEACH FL CO.

Company Details

Entity Name: WINSUPPLY VERO BEACH FL CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Jul 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Dec 2015 (9 years ago)
Document Number: F07000003571
FEI/EIN Number 260479838
Address: 3110 KETTERING BLVD, c/o WGS - Compliance Services, Moraine, OH, 45439, US
Mail Address: C/O COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH, 45439, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Flores Jesus Director 9030 17th Pl, Vero Beach, FL, 329666601
Atwell Michael D Director 3110 KETTERING BLVD, MORAINE, OH, 45439
McCULLOUGH ROBERT F Director 3110 KETTERING BLVD, MORAINE, OH, 45439
CARTER JOHN Director 290 Ansin Rd, Rockledge, FL, 32955

Secretary

Name Role Address
KIRKLAND MICHAEL S Secretary 3110 KETTERING BLVD, MORAINE, OH, 45439

Treasurer

Name Role Address
CULLER SEAN W Treasurer 3110 KETTERING BLVD, MORAINE, OH, 45439

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 3110 KETTERING BLVD, c/o WGS - Compliance Services, Moraine, OH 45439 No data
CHANGE OF MAILING ADDRESS 2022-04-25 3110 KETTERING BLVD, c/o WGS - Compliance Services, Moraine, OH 45439 No data
NAME CHANGE AMENDMENT 2015-12-03 WINSUPPLY VERO BEACH FL CO. No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
Name Change 2015-12-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State