Search icon

WINTER PARK ENTERPRISES, INC

Company Details

Entity Name: WINTER PARK ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000049985
FEI/EIN Number 470918844
Address: 5010 maple glen pl, sanford, FL, 32771, US
Mail Address: 5010 MAPLE GLEN PLACE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PERRY PAMELA E Agent 832 HOPE AVE, NEW SMYRNA BEACH, FL, 32169

Vice President

Name Role Address
PERRY PAMELA E Vice President 832 HOPE AVE, NEW SMYRNA BEACH, FL, 32169

President

Name Role Address
ROLL JOHN President 832 HOPE AVE, NEW SMYRNA BEACH, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000161815 WINTER PARK AUTOMATION EXPIRED 2009-10-05 2014-12-31 No data 633 GAINES WAY, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-20 5010 maple glen pl, sanford, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-11 832 HOPE AVE, NEW SMYRNA BEACH, FL 32169 No data
CHANGE OF MAILING ADDRESS 2010-04-16 5010 maple glen pl, sanford, FL 32771 No data
NAME CHANGE AMENDMENT 2006-03-30 WINTER PARK ENTERPRISES, INC No data

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-07-10
Name Change 2006-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State