Entity Name: | WINSUPPLY PORT CHARLOTTE FL CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jan 2008 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Jan 2016 (9 years ago) |
Document Number: | F08000000104 |
FEI/EIN Number |
261478953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O WGS - COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH, 45439, US |
Address: | 3110 KETTERING BLVD, c/o WGS - Compliance Services, Moraine, OH, 45439, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
GOODARZI NICHOLAS R | Director | 1615 MARKET CIRCLE, PORT CHARLOTTE, FL, 339533822 |
Ferguson Robert W | Director | 3110 KETTERING BLVD, MORAINE, OH, 45439 |
CULLER SEAN W | Treasurer | 3110 KETTERING BLVD, MORAINE, OH, 45439 |
Lyon Steven E | Director | 3110 KETTERING BLVD, MORAINE, OH, 45439 |
KIRKLAND MICHAEL S | Secretary | 3110 KETTERING BLVD, MORAINE, OH, 45439 |
Atwell Michael R | Director | 3110 KETTERING BLVD, MORAINE, OH, 45439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 3110 KETTERING BLVD, c/o WGS - Compliance Services, Moraine, OH 45439 | - |
NAME CHANGE AMENDMENT | 2016-01-07 | WINSUPPLY PORT CHARLOTTE FL CO. | - |
NAME CHANGE AMENDMENT | 2015-12-03 | WINSUPPLY GULF COAST FL CO. | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 3110 KETTERING BLVD, c/o WGS - Compliance Services, Moraine, OH 45439 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-22 |
AMENDED ANNUAL REPORT | 2021-10-29 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State