Search icon

WINDFALL VENTURES OF NEVIS, INC. - Florida Company Profile

Company Details

Entity Name: WINDFALL VENTURES OF NEVIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINDFALL VENTURES OF NEVIS, 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: 11 Jun 1987 (38 years ago)
Date of dissolution: 13 Apr 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2005 (20 years ago)
Document Number: M53701
FEI/EIN Number 820582934

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

Address: 1995 E. OAKLAND PARK BLVD., SUITE 250, FORT LAUDERDALE, FL, 33306
Mail Address: 1995 E. OAKLAND PARK BLVD., SUITE 250, FORT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENIGRIS EDWARD Agent 1995 E. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33306

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-04-13 - -
AMENDMENT AND NAME CHANGE 2002-07-18 WINDFALL VENTURES OF NEVIS, INC. -
REINSTATEMENT 2002-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-18 1995 E. OAKLAND PARK BLVD., SUITE 250, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2002-07-18 1995 E. OAKLAND PARK BLVD., SUITE 250, FORT LAUDERDALE, FL 33306 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT AND NAME CHANGE 1997-02-07 HISTORIC HOTEL HOLDINGS, INC. -
AMENDMENT 1996-06-24 - -
REINSTATEMENT 1996-06-24 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000304446 LAPSED COSO-03-5647-60 BROWARD COUNTY COURT 2003-11-18 2008-12-16 $2,217.75 SAM ASH MUSIC CORPORATION, P.O. BOX 9047, HICKSVILLE, NY 11802

Documents

Name Date
Off/Dir Resignation 2008-05-22
Reg. Agent Resignation 2008-05-22
Voluntary Dissolution 2005-04-13
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-25
REINSTATEMENT 2002-07-18
Amendment and Name Change 2002-07-18
ADDRESS CHANGE 1997-02-06
OFF/DIR RESIGNATION 1996-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State