Search icon

WINNERS CIRCLE SOFTWARE, INC. - Florida Company Profile

Company Details

Entity Name: WINNERS CIRCLE SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINNERS CIRCLE SOFTWARE, 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: 11 Sep 2002 (23 years ago)
Date of dissolution: 30 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2015 (9 years ago)
Document Number: P02000098908
FEI/EIN Number 200343141

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

Address: 8997 W PINE BLUFF ST, CRYSTAL RIVER, FL, 34428
Mail Address: PO BOX 1441, CRYSTAL RIVER, FL, 34423
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIDDLE KEVIN J Director 8997 W PINE BLUFF ST, CRYSTAL RIVER, FL, 34428
SPIDDLE KEVIN J Agent 8997 W PINE BLUFF ST, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 8997 W PINE BLUFF ST, CRYSTAL RIVER, FL 34428 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 8997 W PINE BLUFF ST, CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 2005-04-25 8997 W PINE BLUFF ST, CRYSTAL RIVER, FL 34428 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-30
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State