Entity Name: | WINNJAMMER OF GAINESVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 11 May 1981 (44 years ago) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | F35231 |
FEI/EIN Number | 59-2095229 |
Address: | 520 SW 2ND AVE, GAINESVILLE, FL 32601 |
Mail Address: | 520 SW 2ND AVE, GAINESVILLE, FL 32601 |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BINGHAM, MARVIN W. JR. | Agent | 725 NE 1ST STREET, GAINESVILLE, FL 32601 |
Name | Role | Address |
---|---|---|
STURGIS, DENNIS L. | President | 1101 NW 39TH AVENUE, GAINESVILLE, FL 00000 |
Name | Role | Address |
---|---|---|
STURGIS, DENNIS L. | Director | 1101 NW 39TH AVENUE, GAINESVILLE, FL 00000 |
STURGIS, MARSHA A. | Director | 1101 NW 39TH AVE H53, GAINESVILLE, FL 00000 |
Name | Role | Address |
---|---|---|
STURGIS, MARSHA A. | Secretary | 1101 NW 39TH AVE H53, GAINESVILLE, FL 00000 |
Name | Role | Address |
---|---|---|
STURGIS, MARSHA A. | Treasurer | 1101 NW 39TH AVE H53, GAINESVILLE, FL 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1989-07-12 | 520 SW 2ND AVE, GAINESVILLE, FL 32601 | No data |
CHANGE OF MAILING ADDRESS | 1989-07-12 | 520 SW 2ND AVE, GAINESVILLE, FL 32601 | No data |
REGISTERED AGENT NAME CHANGED | 1989-07-12 | BINGHAM, MARVIN W. JR. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1989-07-12 | 725 NE 1ST STREET, GAINESVILLE, FL 32601 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State