Search icon

WINNER'S UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: WINNER'S UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINNER'S UNLIMITED, 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: 01 Jun 1990 (35 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: L77076
FEI/EIN Number 650303125

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

Address: 4971 NE 104TH WAY, CORAL SPRINGS, FL, 33076, US
Mail Address: 4971 NW 104TH WAY, CORAL SPRINGS, FL, 33076-2417, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ANGELO, WARREN Director 10063 NW 48TH CT, CORAL SPGS, FL
D'ANGELO, WARREN Agent 10063 NW 48TH CT, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-08 4971 NE 104TH WAY, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 1997-05-08 4971 NE 104TH WAY, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT NAME CHANGED 1991-04-22 D'ANGELO, WARREN -
REGISTERED AGENT ADDRESS CHANGED 1991-04-22 10063 NW 48TH CT, CORAL SPRINGS, FL 33076 -

Documents

Name Date
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-08-12
ANNUAL REPORT 1995-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State