Search icon

WINSTON COOPER, INC.

Company Details

Entity Name: WINSTON COOPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2012 (13 years ago)
Document Number: P03000102582
FEI/EIN Number 651202851
Address: 7026 GALLEON COVE CIRCLE, PALM BEACH GARDENS, FL, 33418
Mail Address: 7026 GALLEON COVE CIRCLE, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JANKUS RICHARD Agent 7026 GALLEON COVE, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
JANKUS RICHARD President 7026 GALLEON COVE CIRCLE, PALM BEACH GARDENS, FL, 33418

Chief Executive Officer

Name Role Address
JANKUS RICHARD Chief Executive Officer 7026 GALLEON COVE CIRCLE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
AMENDMENT 2012-06-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-19 7026 GALLEON COVE CIRCLE, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2010-01-19 7026 GALLEON COVE CIRCLE, PALM BEACH GARDENS, FL 33418 No data
AMENDMENT AND NAME CHANGE 2006-07-06 WINSTON COOPER, INC. No data
REGISTERED AGENT NAME CHANGED 2006-07-03 JANKUS, RICHARD No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-03 7026 GALLEON COVE, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State