Search icon

WINDERMERE IMPROVEMENT COMPANY - Florida Company Profile

Company Details

Entity Name: WINDERMERE IMPROVEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINDERMERE IMPROVEMENT COMPANY 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: 04 May 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: P01000046769
FEI/EIN Number 562347051

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

Address: 502 Main Street, Windermere, FL, 34786, US
Mail Address: 502 Main Street, Winderemere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thurman John A Owne 502 Main Street, Windermere, FL, 34786
Thurman John A Agent 502 Main Street, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 502 Main Street, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2014-04-11 502 Main Street, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2014-04-11 Thurman, John A -
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 502 Main Street, Windermere, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-05
ANNUAL REPORT 2005-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State