Search icon

WINTER HAVEN DESIGN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: WINTER HAVEN DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINTER HAVEN DESIGN GROUP, 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: 10 Apr 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000036806
FEI/EIN Number 651094166

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

Address: 1220 NE 3RD STREET, 304, FORT LAUDERDALE, FL, 33301
Mail Address: 1220 NE 3RD STREET, 304, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBIN STEWART A Director 1220 NE 3RD STREET, FORT LAUDERDALE, FL, 33301
ROBIN STEWART A Agent 1220 NE 3RD STREET, FT LAUERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-27 1220 NE 3RD STREET, 304, FT LAUERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-27 1220 NE 3RD STREET, 304, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2010-08-27 1220 NE 3RD STREET, 304, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2009-06-04 ROBIN, STEWART A -
CANCEL ADM DISS/REV 2009-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-06-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900011212 LAPSED 05-010715 (08) 17 JUD CIR BROWAD CTY FL 2006-07-11 2011-07-28 $29754.05 SAAVEDRA, PELOSI, GOODWIN & HERMAN, APA, 312 SOUTHEAST 17TH STREET, 2ND FLOOR, FORT LAUDERDALE, FL 33316

Documents

Name Date
ANNUAL REPORT 2010-08-27
REINSTATEMENT 2009-06-04
ANNUAL REPORT 2007-04-13
Reg. Agent Change 2006-09-19
Reg. Agent Resignation 2006-05-31
ANNUAL REPORT 2006-05-02
Amendment 2005-06-23
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-08-03
ANNUAL REPORT 2003-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State