Search icon

WINDOM CREATIVE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: WINDOM CREATIVE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINDOM CREATIVE SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Aug 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: P02000090728
FEI/EIN Number 300104204

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

Address: 5290 GOLD TREE CT, ORLANDO, FL, 32808, US
Mail Address: 5290 GOLD TREE CT, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINDOM LUCRETIA H President 5290 GOLD TREE CT, ORLANDO, FL, 32808
Windom Terrill Vice President 5290 GOLD TREE CT, ORLANDO, FL, 32808
WINDOM LUCRETIA H Agent 5290 GOLD TREE CT, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-07-01 5290 GOLD TREE CT, ORLANDO, FL 32808 -
AMENDMENT 2017-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-02 5290 GOLD TREE CT, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2017-11-02 5290 GOLD TREE CT, ORLANDO, FL 32808 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-07-01
Amendment 2017-11-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State