Search icon

WINSTON PARK RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: WINSTON PARK RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINSTON PARK RESTAURANT, 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: 17 Sep 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000091030
FEI/EIN Number 651139326

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

Address: 5331 LYONS ROAD, COCONUT CREEK, FL, 33073, US
Mail Address: 5331 LYONS ROAD, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUMILLA RICHARD Director 6868 HOULTON CIRCLE, LAKEWORTH, FL, 33467
SHUMILLA RICHARD President 6868 HOULTON CIRCLE, LAKEWORTH, FL, 33467
IMPOCO MARISA Agent 420 SE 4TH STREET, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-13 420 SE 4TH STREET, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-13 5331 LYONS ROAD, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2008-11-13 5331 LYONS ROAD, COCONUT CREEK, FL 33073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2008-09-18 IMPOCO, MARISA -
AMENDMENT AND NAME CHANGE 2002-01-11 WINSTON PARK RESTAURANT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000238847 ACTIVE 1000000141163 BROWARD 2009-09-29 2030-02-16 $ 1,068.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000306341 TERMINATED 1000000090238 45666 1902 2008-09-09 2028-09-17 $ 31,229.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000049503 TERMINATED 1000000072012 45069 1322 2008-02-06 2028-02-13 $ 54,976.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000062748 TERMINATED 1000000043264 43664 1626 2007-02-27 2027-03-07 $ 45,398.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J06000054333 TERMINATED 1000000023641 41564 213 2006-03-03 2011-03-15 $ 30,098.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Off/Dir Resignation 2009-08-21
REINSTATEMENT 2008-11-13
Reg. Agent Change 2008-09-18
Off/Dir Resignation 2008-09-18
ANNUAL REPORT 2007-08-28
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-06-19
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State