Search icon

WINSUPPLY WEST ORANGE FL CO.

Company Details

Entity Name: WINSUPPLY WEST ORANGE FL CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 07 Aug 2019 (5 years ago)
Document Number: F19000003628
FEI/EIN Number 84-2585374
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
KARLSON, SCOTT N President 540 Logistics Ln Ste 10, OCOEE, FL 34761

Director

Name Role Address
KARLSON, SCOTT N Director 540 Logistics Ln Ste 10, OCOEE, FL 34761
Finotti, John N. Director 540 Logistics Ln., Suite 10 Ocoee, FL 34761
LYON, STEVEN E Director 3110 Kettering Blvd., MORAINE, OH 45439-1924
Mobley, Darren L. Director 540 Logistics Ln, Suite 10 Ocoee, FL 34761
Aiello, Curtis F. Director 5300 NW 165th Street, Miami Lakes, FL 33014
Ferguson, Robert W. Director 3110 KETTERING BLVD, Moraine, OH 45439
Atwell, Michael D. Director 3110 Kettering Blvd, Moraine, OH 45439

Secretary

Name Role Address
KIRKLAND, MICHAEL S Secretary 3110 KETTERING BLVD, MORAINE, OH 45439-1924

Treasurer

Name Role Address
CULLER, SEAN W Treasurer 3110 KETTERING BLVD, MORAINE, OH 45439-1924

Events

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
CHANGE OF MAILING ADDRESS 2020-04-28 3110 KETTERING BLVD, c/o WGS - Compliance Services, Moraine, OH 45439 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-28
Foreign Profit 2019-08-07

Date of last update: 16 Jan 2025

Sources: Florida Department of State