Search icon

WINDSOR ENTERPRISES USA, INC. - Florida Company Profile

Company Details

Entity Name: WINDSOR ENTERPRISES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINDSOR ENTERPRISES USA, 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: 14 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000044567
FEI/EIN Number 200056570

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

Address: 851 W STATE ROAD 436 STE 1059, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 851 W STATE ROAD 436 STE 1059, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN MARK President 851 W STATE ROAD 436 STE 1059, ALTAMONTE SPRINGS, FL, 32714
SULLIVAN HILARY J Vice President 851 W STATE ROAD 436 STE 1059, ALTAMONTE SPRINGS, FL, 32714
SULLIVAN MARK Agent 851 W STATE ROAD 436 STE 1059, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000105133 THE ROYAL MAID SERVICE EXPIRED 2011-10-27 2016-12-31 - 851 W. STATE ROAD 436, #1059, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 851 W STATE ROAD 436 STE 1059, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2008-04-15 851 W STATE ROAD 436 STE 1059, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-15 851 W STATE ROAD 436 STE 1059, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2005-03-21 SULLIVAN, MARK -
CANCEL ADM DISS/REV 2005-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000936340 LAPSED 2013 CC 5086 POLK CO. 10TH JUD CIR. 2015-02-26 2020-10-06 $4,102.26 RETAIL FIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801
J13000533027 TERMINATED 1000000428415 SEMINOLE 2013-02-07 2023-03-06 $ 480.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-07-05
REINSTATEMENT 2005-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State