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 (7 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 |
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 |
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 | - |
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 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State