Entity Name: | WIN CITY ULC INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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 Jul 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N09000006470 |
FEI/EIN Number |
270760814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1419 RICHEL DR., PORT ORANGE, FL, 32129, US |
Mail Address: | 1419 RICHEL DR., PORT ORANGE, FL, 32129, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEPPARD THOMAS LPRES | President | 1419 RICHEL DR., PORT ORANGE, FL, 32129 |
SHEPPARD THOMAS LPRES | Director | 1419 RICHEL DR., PORT ORANGE, FL, 32129 |
SHEPPARD KOMANG VPRES | Vice President | 1419 RICHEL DR., PORT ORANGE, FL, 32129 |
SHEPPARD KOMANG VPRES | Director | 1419 RICHEL DR., PORT ORANGE, FL, 32129 |
ROSENCRANS LAURA A | Treasurer | 1419 RICHEL DR., PORT ORANGE, FL, 32129 |
SHEPPARD THOMAS LPres | Agent | 1419 RICHEL DR., PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-29 | SHEPPARD, THOMAS L, Pres | - |
REINSTATEMENT | 2016-07-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-19 | 1419 RICHEL DR., PORT ORANGE, FL 32129 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-19 | 1419 RICHEL DR., PORT ORANGE, FL 32129 | - |
CHANGE OF MAILING ADDRESS | 2012-09-19 | 1419 RICHEL DR., PORT ORANGE, FL 32129 | - |
AMENDMENT | 2010-12-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2016-07-29 |
REINSTATEMENT | 2014-09-23 |
ANNUAL REPORT | 2012-09-19 |
ANNUAL REPORT | 2011-04-30 |
Amendment | 2010-12-28 |
Amendment | 2010-11-04 |
REINSTATEMENT | 2010-10-06 |
Domestic Non-Profit | 2009-07-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State