Search icon

WINNER'S LAND INC.

Company Details

Entity Name: WINNER'S LAND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000043405
FEI/EIN Number 810608107
Address: 1260 SE NAVAJO LN, PORT ST LUCIE, FL, 34983
Mail Address: 1260 SE NAVAJO LN, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
HACKNEY JOAN Agent 1260 SE NAVAJO LN, PORT ST LUCIE, FL, 34983

President

Name Role Address
HACKNEY JOAN President 1260 SW NAVAJO LN, PORT ST LUCIE, FL, 34983
HACKNEY VICTORIA President 1260 SW NAVAJO LN, PORT ST LUCIE, FL, 34983

Secretary

Name Role Address
HACKNEY KENNETH Secretary 1260 SW NAVAJO LN, PORT ST LUCIE, FL, 34983

Treasurer

Name Role Address
HACKNEY KENNETH Treasurer 1260 SW NAVAJO LN, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 1260 SE NAVAJO LN, PORT ST LUCIE, FL 34983 No data
AMENDMENT 2006-11-13 No data No data
CHANGE OF MAILING ADDRESS 2006-11-13 1260 SE NAVAJO LN, PORT ST LUCIE, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2006-10-27 HACKNEY, JOAN No data
REGISTERED AGENT ADDRESS CHANGED 2006-10-27 1260 SE NAVAJO LN, PORT ST LUCIE, FL 34983 No data

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
Amendment 2006-11-13
Reg. Agent Change 2006-10-27
Off/Dir Resignation 2006-10-27
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-27
Domestic Profit 2003-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State