Search icon

WYNORE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: WYNORE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WYNORE ENTERPRISES, 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: 09 Jan 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000002710
FEI/EIN Number 593692670

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

Address: 19841 strathmore place, land o lakes, FL, 34638, US
Mail Address: 19841 strathmore place, land o lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAKHANI AZIZ A President 19841 strathmore place, land o lakes, FL, 34638
LAKHANI AZIZ A Secretary 19841 strathmore place, land o lakes, FL, 34638
LAKHANI AZIZ A Treasurer 19841 strathmore place, land o lakes, FL, 34638
LAKHANI AZIZ A Agent 19841 strathmore place, land o lakes, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000105904 MAIN STREET FOOD MART EXPIRED 2010-11-18 2015-12-31 - 19841, STRATHMORE PLACE, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 19841 strathmore place, land o lakes, FL 34638 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 19841 strathmore place, land o lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2017-04-29 19841 strathmore place, land o lakes, FL 34638 -
REGISTERED AGENT NAME CHANGED 2006-04-28 LAKHANI, AZIZ A -
CANCEL ADM DISS/REV 2005-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000683196 TERMINATED 1000000318495 PASCO 2012-10-11 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J04000001685 TERMINATED 1000000002652 5659 1678 2003-12-15 2009-01-07 $ 8,634.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
Off/Dir Resignation 2009-10-28
ANNUAL REPORT 2009-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State