Search icon

WINTEX INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: WINTEX INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINTEX INDUSTRIES, 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: 10 Jun 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 1999 (26 years ago)
Document Number: M33457
FEI/EIN Number 592704850

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

Address: 14360 S Tamiami Trl, Ste B7, FT.MYERS, FL, 33912, US
Mail Address: 14360 S Tamiami Trl, Ste B7, FT.MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUSTASON, DAVID President 20672 CHARING CROSS CIR., ESTERO, FL, 33928
GUSTASON, DAVID Director 20672 CHARING CROSS CIR., ESTERO, FL, 33928
GUSTASON DAVID Agent 20672 CHARING CROSS CIR, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 14360 S Tamiami Trl, Ste B7, FT.MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2024-04-09 14360 S Tamiami Trl, Ste B7, FT.MYERS, FL 33912 -
AMENDMENT 1999-06-25 - -
REGISTERED AGENT ADDRESS CHANGED 1997-04-15 20672 CHARING CROSS CIR, ESTERO, FL 33928 -
REGISTERED AGENT NAME CHANGED 1995-05-01 GUSTASON DAVID -
AMENDMENT 1995-02-17 - -
AMENDMENT 1993-08-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000567829 LAPSED 11-CC-19826 13TH JUDICIAL, HILLSBOROUGH CO 2012-08-02 2017-08-27 $4,139.44 BEACON SALES ACQUISITION, INC., D/B/A JGA BEACON, 1841 MASSARO BLVD., TAMPA, FL 33619

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State