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 |
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 |
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 | - |
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