Search icon

WINSTON'S AUTO SALES & SERVICE, INC.

Company Details

Entity Name: WINSTON'S AUTO SALES & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 2001 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000117789
FEI/EIN Number 300017720
Address: 1520 W DIXIE HWY, UNIT 3, HOLLYWOOD, FL, 33020
Mail Address: 801 SW 133RD TERRACE, UNIT 318, PEMBROKE PINES, FL, 33027
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAMERON WINTFORD Agent 801 SW 133RD TERR #318, PEMBROKE PINES, FL, 33027

Vice President

Name Role Address
ROMERO ANGEL M Vice President 801 S.W. 103RD TERR UNIT 318, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 1520 W DIXIE HWY, UNIT 3, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2002-07-17 CAMERON, WINTFORD No data
REGISTERED AGENT ADDRESS CHANGED 2002-07-17 801 SW 133RD TERR #318, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2002-01-03 1520 W DIXIE HWY, UNIT 3, HOLLYWOOD, FL 33020 No data
AMENDMENT 2002-01-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000114988 ACTIVE 1000000026778 41999 631 2006-05-11 2026-05-24 $ 4,896.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-07-17
Amendment 2002-01-02
Domestic Profit 2001-12-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State