Search icon

WINTER PARK IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: WINTER PARK IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINTER PARK IMPORTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 1989 (36 years ago)
Last Event: MERGER
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: K97257
FEI/EIN Number 592955009

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

Mail Address: P.O. BOX 4249, WINTER PARK, FL, 32793, US
Address: 305 N. SEMORAN BLVD, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900NJYTIQ7Z2XFN58 K97257 US-FL GENERAL ACTIVE 1989-06-22

Addresses

Legal C/O Forehand, John W., 1089 West Morse Blvd., Suite D, Winter Park, US-FL, US, 32789
Headquarters 305 North Semoran Blvd, Winter Park, US-FL, US, 32792

Registration details

Registration Date 2020-03-09
Last Update 2024-02-08
Status ISSUED
Next Renewal 2025-02-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As K97257

Key Officers & Management

Name Role Address
Bryan James BIV Director P.O. BOX 4249, WINTER PARK, FL, 32793
Gradolfer Dieonna Secretary P.O. BOX 4249, WINTER PARK, FL, 32793
Forehand John W Agent 18851 NE 29th Avenue, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000085692 LEXUS OF ORLANDO.COM ACTIVE 2016-08-12 2026-12-31 - 305 N. SEMORAN BLVD., WINTER PARK, FL, 32792
G16000082489 LEXUS OF CENTRAL FLORIDA ACTIVE 2016-08-08 2026-12-31 - P.O. BOX 5669, WINTER PARK, FL, 32793
G16000082491 LEXUS OF WINTER PARK.COM ACTIVE 2016-08-08 2026-12-31 - P.O. BOX 5669, WINTER PARK, FL, 32793
G15000024763 LEXUS OF WINTER PARK ACTIVE 2015-03-09 2025-12-31 - PO BOX 5669, WINTER PARK, FL, 32793
G11000015068 LEXUS OF ORLANDO ACTIVE 2011-02-08 2026-12-31 - P.O. BOX 5669, WINTER PARK, FL, 32793
G09000105954 LEXUS OF FLORIDA EXPIRED 2009-05-11 2014-12-31 - 305 N. SEMORAN BLVD., FORT LAUDERDALE, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 18851 NE 29th Avenue, Suite 303, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-11-19 Forehand, John W. -
MERGER 2021-01-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000209187
CHANGE OF MAILING ADDRESS 2018-03-15 305 N. SEMORAN BLVD, WINTER PARK, FL 32792 -
AMENDMENT 2010-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-25 305 N. SEMORAN BLVD, WINTER PARK, FL 32792 -
AMENDED AND RESTATEDARTICLES 2006-08-24 - -
AMENDMENT 2005-05-16 - -
AMENDMENT 2005-03-23 - -

Court Cases

Title Case Number Docket Date Status
EARL KOFFLER AND CAROLYN ROY VS WINTER PARK IMPORTS, INC. D/B/A LEXUS OF ORLANDO 5D2018-0471 2018-02-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-005108-O

Parties

Name CAROLYN ROY
Role Appellant
Status Active
Name EARL KOFFLER
Role Appellant
Status Active
Representations CARLOS J. BURRUEZO, BERTHA L. BURRUEZO
Name LEXUS OF ORLANDO
Role Appellee
Status Active
Name WINTER PARK IMPORTS, INC.
Role Appellee
Status Active
Representations Ladd H. Fassett, SHAY B. COHEN
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE AMENDED RESPONSE TO MOT TO RELINQ JURIS
On Behalf Of WINTER PARK IMPORTS, INC.
Docket Date 2019-01-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-12-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2018-06-13
Type Order
Subtype Order on Motion to Expedite
Description Order Deny Expediting
Docket Date 2018-06-06
Type Response
Subtype Response
Description RESPONSE ~ PER 6/1 ORDER
On Behalf Of EARL KOFFLER
Docket Date 2018-06-01
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 5 DAYS TO 5/31 MOT
Docket Date 2018-05-31
Type Record
Subtype Appendix
Description Appendix ~ TO MOT EXPEDITE, ETC.
On Behalf Of WINTER PARK IMPORTS, INC.
Docket Date 2018-05-31
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ OR ALTERNATIVELY, MOT TO RELINQUISH
On Behalf Of WINTER PARK IMPORTS, INC.
Docket Date 2018-05-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EARL KOFFLER
Docket Date 2018-05-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of EARL KOFFLER
Docket Date 2018-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA FILE RESPONSE TO MOT ATTYS FEES TO 5/14
Docket Date 2018-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT to file Response ~ AAS W/IN 5 DAYS FILE AMEND MOT
Docket Date 2018-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of EARL KOFFLER
Docket Date 2018-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of EARL KOFFLER
Docket Date 2018-04-24
Type Notice
Subtype Notice
Description Notice ~ AMENDED CERT OF SERVICE
On Behalf Of WINTER PARK IMPORTS, INC.
Docket Date 2018-04-23
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of WINTER PARK IMPORTS, INC.
Docket Date 2018-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of WINTER PARK IMPORTS, INC.
Docket Date 2018-04-12
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of EARL KOFFLER
Docket Date 2018-03-27
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB DUE 4/12.
Docket Date 2018-03-20
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of WINTER PARK IMPORTS, INC.
Docket Date 2018-03-16
Type Response
Subtype Response
Description RESPONSE ~ PER 3/6 ORDER
On Behalf Of EARL KOFFLER
Docket Date 2018-03-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of EARL KOFFLER
Docket Date 2018-03-06
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AAS W/IN 10 DAYS; AE MAY REPLY W/IN 10 DAYS OF RESPONSE
Docket Date 2018-03-05
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO MOT EOT
On Behalf Of WINTER PARK IMPORTS, INC.
Docket Date 2018-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EARL KOFFLER
Docket Date 2018-03-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of WINTER PARK IMPORTS, INC.
Docket Date 2018-02-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT RELINQUISH
On Behalf Of WINTER PARK IMPORTS, INC.
Docket Date 2018-02-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of EARL KOFFLER
Docket Date 2018-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/22/18
On Behalf Of EARL KOFFLER
Docket Date 2018-02-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MOHAMMED BENSAID VS WINTER PARK IMPORTS, INC. D/B/A LEXUS OF ORLANDO, TOYOTA MOTOR CREDIT CORP. AND WESTERN SURETY COMPANY 5D2015-4017 2015-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
15-CA-000360-O

Parties

Name MOHAMMED BENSAID
Role Appellant
Status Active
Representations ALDO BOLLIGER
Name WESTERN SURETY COMPANY
Role Appellee
Status Active
Name TOYOTA MOTOR CREDIT CORP
Role Appellee
Status Active
Name LEXUS OF ORLANDO
Role Appellee
Status Active
Name WINTER PARK IMPORTS, INC.
Role Appellee
Status Active
Representations Ladd H. Fassett
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-01-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-01-05
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION. 6/28/16 MTN/EOT & 7/15/16 MTN/STRIKE DENIED AS MOOT.
Docket Date 2017-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-07-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE & MOT SUBSITUTE AMENDED REPLY BRF
On Behalf Of MOHAMMED BENSAID
Docket Date 2016-07-25
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of MOHAMMED BENSAID
Docket Date 2016-07-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2016-07-12
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of MOHAMMED BENSAID
Docket Date 2016-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MOHAMMED BENSAID
Docket Date 2016-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MOHAMMED BENSAID
Docket Date 2016-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MOHAMMED BENSAID
Docket Date 2016-06-27
Type Response
Subtype Response
Description RESPONSE ~ TO 6/17 MOT DIS
On Behalf Of MOHAMMED BENSAID
Docket Date 2016-06-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2016-06-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2016-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2016-04-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MOHAMMED BENSAID
Docket Date 2016-03-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (20 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-03-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MOHAMMED BENSAID
Docket Date 2016-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MOHAMMED BENSAID
Docket Date 2016-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (333 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-01-08
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS
Docket Date 2016-01-07
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ IMPASSE
Docket Date 2015-12-14
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of MOHAMMED BENSAID
Docket Date 2015-12-07
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-12-07
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of MOHAMMED BENSAID
Docket Date 2015-12-02
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-11-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Aldo Bolliger 486973
Docket Date 2015-11-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Aldo Bolliger 486973
Docket Date 2015-11-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Ladd H. Fassett 295922
Docket Date 2015-11-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-18
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-11-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/13/15
On Behalf Of MOHAMMED BENSAID
WINTER PARK IMPORTS, INC. D/B/A LEXUS OF ORLANDO VS JM FAMILY ENTERPRISES, INC., ET AL. 5D2010-4404 2010-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
05-CA-5466

Parties

Name LEXUS OF ORLANDO
Role Appellant
Status Active
Name Department of Highway Safety and Motor Vehicles
Role Appellant
Status Active
Name WINTER PARK IMPORTS, INC.
Role Appellant
Status Active
Representations Phil A. D'Aniello, Ladd H. Fassett, JOHN FOREHAND
Name JM FAMILY ENTERPRISES, INC.
Role Appellee
Status Active
Representations DEAN BUNCH, JULI ANN LUND, DANIEL R. KATZ, C. EVERETT BOYD, JR.
Name JM AUTO, INC.
Role Appellee
Status Active
Name JM AUTO I I, INC.
Role Appellee
Status Active
Name SOUTHEAST TOYOTA DISTRIBUTORS
Role Appellee
Status Active

Docket Entries

Docket Date 2015-01-08
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-02-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2011-12-23
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED
Docket Date 2011-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND D.F.KATZ,ESQ
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2011-05-11
Type Response
Subtype Response
Description RESPONSE ~ TO 4/8MOT ATTY FEES
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-05-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 5/11(DATE REQUESTED);ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ 111327& RESPONSE TO MOT ATTY FEES
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-04-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 2/18,224 AND 4/8MOTS ARE GRANTED
Docket Date 2011-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 4VOL;1BOX IN EXHIBIT ROOM
Docket Date 2011-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ & RESPONSE TO MOT ATTY FEES
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-04-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2011-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2011-04-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2011-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE C. Everett Boyd, Jr. 0190960
Docket Date 2011-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2011-04-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ WITH $100.00 CHECK
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2011-02-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-02-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JM FAMILY ENTERPRISES, INC.
Docket Date 2011-02-02
Type Response
Subtype Response
Description RESPONSE ~ PER 1/25ORDER
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2011-01-25
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/I 10DAYS AA ADVISE IF 10-4404 AND 10-4008 ARE RELATED AND SHOULD BE CONSOLIDATED FOR FURTHER APPEALLATE PURPOSES
Docket Date 2011-01-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON ORFINGER
Docket Date 2011-01-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Ladd H. Fassett 295922
Docket Date 2010-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of WINTER PARK IMPORTS, INC
Docket Date 2010-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-11-19
AMENDED ANNUAL REPORT 2021-11-18
AMENDED ANNUAL REPORT 2021-11-17
AMENDED ANNUAL REPORT 2021-11-16
ANNUAL REPORT 2021-01-29
GEN-COR Merger 2021-01-04
ANNUAL REPORT 2020-07-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347772741 0419730 2024-09-23 245 DRIGGS DRIVE, WINTER PARK, FL, 32792
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2024-09-23
Case Closed 2024-10-17

Related Activity

Type Complaint
Activity Nr 2179277
Safety Yes
347772774 0419730 2024-09-23 245 DRIGGS DRIVE, WINTER PARK, FL, 32792
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2024-09-23
Case Closed 2024-10-17

Related Activity

Type Complaint
Activity Nr 2141174
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9931607007 2020-04-09 0491 PPP 305 N SEMORAN BLVD, WINTER PARK, FL, 32792-4404
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3465500
Loan Approval Amount (current) 3208067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32792-4404
Project Congressional District FL-10
Number of Employees 278
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3245138
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State