Search icon

WINSTON PRINT, INC. - Florida Company Profile

Company Details

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

WINSTON PRINT, 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: 28 Mar 2002 (23 years ago)
Date of dissolution: 30 Aug 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2018 (6 years ago)
Document Number: P02000034137
FEI/EIN Number 020583118

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

Address: 577 OCEAN BLVD., GOLDEN BEACH, FL, 33160
Mail Address: 577 OCEAN BLVD., GOLDEN BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY SIDNEY Chairman 577 OCEAN BLVD., GOLDEN BEACH, FL, 33160
LEVY SIDNEY Agent 577 OCEAN BLVD., GOLDEN BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-30 - -
REGISTERED AGENT NAME CHANGED 2010-01-14 LEVY, SIDNEY -
CHANGE OF PRINCIPAL ADDRESS 2008-07-16 577 OCEAN BLVD., GOLDEN BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2008-07-16 577 OCEAN BLVD., GOLDEN BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-16 577 OCEAN BLVD., GOLDEN BEACH, FL 33160 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-08-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State