Search icon

WINNER'S EDGE INC. - Florida Company Profile

Company Details

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

WINNER'S EDGE 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: 23 Feb 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000020688
FEI/EIN Number 651092768

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

Address: 7050 SW 65TH AVE, OCALA, FL, 34476
Mail Address: 7050 SW 65TH AVE, OCALA, FL, 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROCTOR KENNETH E Vice President 7050 SW 65TH AVE, OCALA, FL, 34476
PROCTOR BARBARA Agent 7050 SW 65TH AVE, OCALA, FL, 34476
PROCTOR BARBARA P President 7050 SW 65 AVE, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-03 7050 SW 65TH AVE, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2006-03-03 7050 SW 65TH AVE, OCALA, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-03 7050 SW 65TH AVE, OCALA, FL 34476 -

Documents

Name Date
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State