Search icon

WINDSOR HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: WINDSOR HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINDSOR HOUSE, 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: 31 Jan 1989 (36 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: K62088
FEI/EIN Number 592933038

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

Address: 4860-B FIRST COAST HIGHWAY, AMELIA ISLAND, FL, 32034
Mail Address: 4860-B FIRST COAST HIGHWAY, AMELIA ISLAND, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOULET, DAN C. Secretary 508 UNION STREET, KNOXVILLE, TN
HOOVER, DIANNE PARFITT Director 1410 BEACH AVENUE, ATLANTIC BEACH, FL
HOOVER, DIANNE PARFITT President 1410 BEACH AVENUE, ATLANTIC BEACH, FL
DOULET, CLAYTON J. Director 631 TARPON AVENUE, FERNANDINA BEACH, FL
DOULET, CLAYTON J. Vice President 631 TARPON AVENUE, FERNANDINA BEACH, FL
DOULET, KATHERINE Treasurer 508 UNION STREET, KNOXVILLE, TN
POOLE, WESLEY R. Agent 303 CENTRE STREET, FERNANDINA BEACH, FL, 32034
DOULET, DAN C. Director 508 UNION STREET, KNOXVILLE, TN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State