Search icon

WINDSOR REDEVELOPMENT CORPORATION - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: WINDSOR REDEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Feb 2019 (6 years ago)
Document Number: P03000054010
FEI/EIN Number 841521961
Address: 104 East Park Drive, Brentwood, TN, 37027, US
Mail Address: 104 East Park Drive, Brentwood, TN, 37027, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1486436
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-945-816
State:
ALABAMA
Type:
Headquarter of
Company Number:
0777330
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1020460
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1385653
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_71732177
State:
ILLINOIS

Key Officers & Management

Name Role Address
FEHR CLINTON G President 104 East Park Drive, Brentwood, TN, 37027
FEHR LINDA Vice President 104 East Park Drive, Brentwood, TN, 37027
Falbo Gabriel WJr. Auth 14609 Village Glen Circle, TAMPA, FL, 33618
Falbo Gabriel WJr. Agent 14502 N. Dale Mabry Highway, Tampa, FL, 33618

Unique Entity ID

CAGE Code:
3J8Z1
UEI Expiration Date:
2020-10-28

Business Information

Activation Date:
2019-10-29
Initial Registration Date:
2003-09-26

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000126857 CASTLE FLOORING & INTERIORS ACTIVE 2024-10-14 2029-12-31 - 14502 NORTH DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 14502 N. Dale Mabry Highway, STE 200, Tampa, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 104 East Park Drive, Suite 250, Brentwood, TN 37027 -
CHANGE OF MAILING ADDRESS 2020-01-23 104 East Park Drive, Suite 250, Brentwood, TN 37027 -
AMENDMENT 2019-02-26 - -
REGISTERED AGENT NAME CHANGED 2017-03-19 Falbo, Gabriel W., Jr. -
REINSTATEMENT 2014-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-06
Amendment 2019-02-26
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-07
Type:
Planned
Address:
13723 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State