Search icon

WINNIE & CELINA, INC. - Florida Company Profile

Company Details

Entity Name: WINNIE & CELINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINNIE & CELINA, 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: 10 Oct 1988 (37 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: K38052
FEI/EIN Number 650075227

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

Address: 2035-2037 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
Mail Address: 1208 SOUTH NORTHLAKE DRIVE, HOLLYWOOD, FL, 33019
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTHY SUE ANN Vice President 2035-37 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
MCCARTHY SUE ANN Treasurer 2035-37 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
MCCARTHY SUE ANN Director 2035-37 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
TERMINELLO LOUIS J Agent GREENSPOON MARDER LAW, MIAMI, FL, 33131
MCARTHY, ROBERT President 4301 SW 33 STREET, HOLLYWOOD, FL
MCARTHY, ROBERT Secretary 4301 SW 33 STREET, HOLLYWOOD, FL
MCARTHY, ROBERT Director 4301 SW 33 STREET, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 GREENSPOON MARDER LAW, 600 BRICKELL AVE, SUITE 3600, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2009-04-27 - -
CHANGE OF MAILING ADDRESS 2009-04-27 2035-2037 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-27 2035-2037 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1997-02-27 TERMINELLO, LOUIS J -
AMENDMENT 1997-02-27 - -

Documents

Name Date
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
AMENDED ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-04
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State