Search icon

WINK STUCCO INC. - Florida Company Profile

Company Details

Entity Name: WINK STUCCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINK STUCCO INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 26 May 1987 (38 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: J74868
FEI/EIN Number 592821956

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

Address: 10611 RAULERSON RANCH RD., TAMPA, FL, 33637-5337
Mail Address: 10611 RAULERSON RANCH RD., TAMPA, FL, 33637-5337
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINK, JAMES M. President P.O. BOX 214, BALM, FL, 33503
WINK CLINT Vice President 13010 FOXWAY TRAIL, RIVERVIEW, FL, 33569
WINK MEGAN Treasurer 13010 FOXWAY TRAIL, RIVERVIEW, FL, 33569
WINK MEGAN Secretary 13010 FOXWAY TRAIL, RIVERVIEW, FL, 33569
WINK, JAMES -- Agent 10611 RAULERSON RANCH ROAD, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 1990-06-26 WINK, JAMES -- -
CHANGE OF PRINCIPAL ADDRESS 1989-08-15 10611 RAULERSON RANCH RD., TAMPA, FL 33637-5337 -
CHANGE OF MAILING ADDRESS 1989-08-15 10611 RAULERSON RANCH RD., TAMPA, FL 33637-5337 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001001631 LAPSED 13-CA-014347 HILLS CO -13TH CIRCUIT-FL 2015-11-05 2020-11-18 $727,909.38 LENNAR HOMES, LLC F/K/A LENNAR HOMES, INC., 700 NW 107TH AVENUE, TAMPA, FL 33172

Court Cases

Title Case Number Docket Date Status
APRIL LOPEZ, ETC., ET AL. VS WINK STUCCO, INC., ET AL. SC2013-2322 2013-12-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-28339

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D10-5181

Parties

Name APRIL LOPEZ
Role Petitioner
Status Active
Representations SAMUEL R. MANDELBAUM
Name AMALIA LOZOYA
Role Petitioner
Status Active
Name JESUS RIVERA, LLC
Role Respondent
Status Active
Name WINK STUCCO INC.
Role Respondent
Status Active
Representations KERRY C. MCGUINN, JR., MICHAEL S. RYWANT
Name HON. WILLIAM PHILIP LEVENS, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-24
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-05-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of WINK STUCCO, INC.
View View File
Docket Date 2015-04-07
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including May 12, 2015, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2015-04-02
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ FILED AS AGREED MOTION FOR EXTENSION OF TIME TO SERVE RESPONDENT'S BRIEF ON JURISDICITION
On Behalf Of WINK STUCCO, INC.
Docket Date 2015-03-23
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ The stay imposed by this Court's January 17, 2014, order is hereby lifted. Respondent's brief on jurisdiction shall be served on or before April 13, 2014.
Docket Date 2014-02-10
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted and petitioner's jurisdictional initial brief was filed with this Court on January 10, 2014.
Docket Date 2014-01-17
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Special v. West Boca Medical Center, Case No. SC11-2511, which is pending in this Court.
Docket Date 2014-01-10
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/ APPENDIX
On Behalf Of APRIL LOPEZ
Docket Date 2013-12-27
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "PETITIONER'S CERTIFICATION OF NO OPPOSITION TO EXTENSION"
On Behalf Of APRIL LOPEZ
Docket Date 2013-12-23
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ SECOND
On Behalf Of APRIL LOPEZ
Docket Date 2013-12-11
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ AMENDED MOTION FILED 12/23/2013
On Behalf Of APRIL LOPEZ
Docket Date 2013-12-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-12-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-12-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***UNCERTIFIED COPY REC'D 12/6/13***
On Behalf Of APRIL LOPEZ
Docket Date 2013-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-11-05
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-08-01
ANNUAL REPORT 2001-06-25
ANNUAL REPORT 2000-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109309963 0420600 1996-08-14 5642 OAKLEY BLVD., WESLEY CHAPEL, FL, 33543
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-08-14
Case Closed 1997-02-21

Related Activity

Type Referral
Activity Nr 901679217
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1996-09-27
Abatement Due Date 1996-10-02
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 1996-09-27
Abatement Due Date 1996-10-02
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A10
Issuance Date 1996-09-27
Abatement Due Date 1996-10-02
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1996-09-27
Abatement Due Date 1996-10-02
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1996-09-27
Abatement Due Date 1996-11-15
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1996-09-27
Abatement Due Date 1996-11-15
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1996-09-27
Abatement Due Date 1996-11-15
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1996-09-27
Abatement Due Date 1996-11-15
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19260095 A
Issuance Date 1996-09-27
Abatement Due Date 1996-10-03
Nr Instances 4
Nr Exposed 4
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1996-09-27
Abatement Due Date 1996-10-02
Nr Instances 8
Nr Exposed 8
Gravity 00
Citation ID 02007
Citaton Type Other
Standard Cited 19261052 C01 II
Issuance Date 1996-09-27
Abatement Due Date 1996-10-02
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02008
Citaton Type Other
Standard Cited 19261052 C12
Issuance Date 1996-09-27
Abatement Due Date 1996-10-02
Nr Instances 8
Nr Exposed 8
Gravity 00

Date of last update: 03 Apr 2025

Sources: Florida Department of State