Search icon

WINCHESTER INTERCONNECT RF CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WINCHESTER INTERCONNECT RF CORPORATION
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: 02 Nov 2017 (8 years ago)
Date of dissolution: 19 Oct 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Oct 2021 (4 years ago)
Document Number: F17000004942
FEI/EIN Number 042127018

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 68 Water Street, Norwalk, CT, 06850, US
Mail Address: 68 WATER STREET, NORWALK, CT, 06854
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
SEALFON ROSS President 68 WATER STREET, NORWALK, CT, 06854
BALL STEPHEN Vice President 68 WATER STREET, NORWALK, CT, 06845
BALL STEPHEN Founder 68 WATER STREET, NORWALK, CT, 06845

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0HM01
Status:
Cancelled/Replaced by 92180
Type:
Non-Manufacturer
CAGE Update Date:
2020-06-24
CAGE Expiration:
2024-01-29

Contact Information

POC:
BRENDA WHEELER

Highest Level Owner

Vendor Certified:
2018-04-10
CAGE number:
91836
Company Name:
WINCHESTER INTERCONNECT CORPORATION

Immediate Level Owner

Vendor Certified:
2018-04-10
CAGE number:
92180
Company Name:
WINCHESTER INTERCONNECT RF CORPORATION

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-10-19 - -
CHANGE OF MAILING ADDRESS 2021-10-19 68 Water Street, Norwalk, CT 06850 -
REGISTERED AGENT CHANGED 2021-10-19 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2021-09-23 68 Water Street, Norwalk, CT 06850 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000311462 TERMINATED 1000000824502 BREVARD 2019-04-24 2039-05-01 $ 52,512.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2021-10-19
AMENDED ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-03-27
Foreign Profit 2017-11-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State