Search icon

WINDOW OF THE EYE PUBLISHING, INC. - Florida Company Profile

Company Details

Entity Name: WINDOW OF THE EYE PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINDOW OF THE EYE PUBLISHING, 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: 19 Jun 1989 (36 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: K96406
FEI/EIN Number 650130903

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

Address: 439 SOUTH TAMIAMI TRAIL., #204, VENICE, FL, 34285, US
Mail Address: 439 SOUTH TAMIAMI TRAIL., #204, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBENDORF BUTCHER JACKIE President 1000 SHIRE RD, NOKOMIS, FL, 34287
OBENDORF BUTCHER JACKIE Treasurer 1000 SHIRE RD, NOKOMIS, FL, 34287
OBENDORF BUTCHER JACKIE Director 1000 SHIRE RD, NOKOMIS, FL, 34287
OBENDORF NEAL Vice President 1000 SHIRE RD, NOKOMUS, FL, 34287
OBENDORF NEAL Secretary 1000 SHIRE RD, NOKOMUS, FL, 34287
OBENDORF NEAL Director 1000 SHIRE RD, NOKOMUS, FL, 34287
OBENDORF BUTCHER JACKIE Agent 439 SOUTH TAMIAMI TRAIL., #204, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-29 439 SOUTH TAMIAMI TRAIL., #204, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 1998-04-29 439 SOUTH TAMIAMI TRAIL., #204, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-29 439 SOUTH TAMIAMI TRAIL., #204, VENICE, FL 34285 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1990-07-20 OBENDORF BUTCHER, JACKIE -

Documents

Name Date
ANNUAL REPORT 1999-03-01
REINSTATEMENT 1998-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State