Entity Name: | WINSUPPLY EASTPOINT FL CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 13 Dec 2017 (7 years ago) |
Document Number: | F17000005606 |
FEI/EIN Number | 82-3593072 |
Address: | 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439 |
Mail Address: | C/O WGS-COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH 45439-1924 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Byrd, MONICA L. | President | 143 US HIGHWAY 98, EASTPOINT, FL 32328-3312 |
Name | Role | Address |
---|---|---|
Byrd, MONICA L. | Director | 143 US HIGHWAY 98, EASTPOINT, FL 32328-3312 |
Atwell, Michael D. | Director | 3110 Kettering Blvd, MORAINE, OH 45439-1924 |
Lyon, Steven E. | Director | 3110 Kettering Blvd, MORAINE, OH 45439-1924 |
Paulk , Adam L. | Director | 789 SW State Rd 247, LAKE CITY, FL 32025-8301 |
Ferguson, Robert W. | Director | 3110 Kettering Blvd, Moraine, OH 45439 |
Name | Role | Address |
---|---|---|
KIRKLAND, MICHAEL S | Secretary | 3110 Kettering Blvd, MORAINE, OH 45439-1924 |
Name | Role | Address |
---|---|---|
CULLER, SEAN W | Treasurer | 3110 Kettering Blvd, MORAINE, OH 45439-1924 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-04 | 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-29 |
AMENDED ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-25 |
Foreign Profit | 2017-12-13 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State