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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
Name | Role | Address |
---|---|---|
CULLER, SEAN W | Treasurer | 3110 KETTERING BLVD, MORAINE, OH 45439 |
Name | Role | Address |
---|---|---|
KIRKLAND, MICHAEL S. | Secretary | 3110 KETTERING BLVD, MORAINE, OH 45439 |
Name | Role | Address |
---|---|---|
Hemp, Kenneth R | President | 1969 W New Hampshire St, Orlando, FL 32804 |
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 |
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