Search icon

WINSUPPLY ORLANDO FL CO.

Company Details

Entity Name: WINSUPPLY ORLANDO FL CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 28 Aug 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Dec 2015 (9 years ago)
Document Number: F07000004344
FEI/EIN Number 26-0777026
Address: 3110 KETTERING BLVD, c/o WGS - Compliance Services, Moraine, OH 45439
Mail Address: C/O WGS - COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH 45439
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
LYON, STEVEN E Director 3110 KETTERING BLVD, MORAINE, OH 45439
Atwell, Michael D. Director 3110 KETTERING BLVD, MORAINE, OH 45439
Davis, Colin E. Director 8870 Belvedere Rd, West Palm Beach, FL 33411
Oesterreich, Cory J Director 3110 Reynolds Road, Lakeland, FL 33803
Hemp, Kenneth R Director 1969 W New Hampshire St, Orlando, FL 32804
Ferguson, Robert W. Director 3110 KETTERING BLVD, Moraine, OH 45439

Treasurer

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

Secretary

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

President

Name Role Address
Hemp, Kenneth R President 1969 W New Hampshire St, Orlando, FL 32804

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
NAME CHANGE AMENDMENT 2015-12-03 WINSUPPLY ORLANDO FL CO No data
CHANGE OF MAILING ADDRESS 2015-04-22 3110 KETTERING BLVD, c/o WGS - Compliance Services, Moraine, OH 45439 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26

Date of last update: 27 Jan 2025

Sources: Florida Department of State