Search icon

WCI CONSTRUCTION OF WINTER SPRINGS, INC. - Florida Company Profile

Company Details

Entity Name: WCI CONSTRUCTION OF WINTER SPRINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WCI CONSTRUCTION OF WINTER SPRINGS, 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: 22 Sep 2003 (22 years ago)
Date of dissolution: 07 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2016 (8 years ago)
Document Number: P03000103957
FEI/EIN Number 450525822

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

Address: 926 CHOKECHERRY COURT, WINTER SPRINGS, FL, 32708
Mail Address: 926 CHOKECHERRY COURT, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MARK President 926 CHOKECHERRY COURT, WINTER SPRINGS, FL, 32708
JONES MARK Director 926 CHOKECHERRY COURT, WINTER SPRINGS, FL, 32708
JONES LAURA Secretary 926 CHOKECHERRY COURT, WINTER SPRINGS, FL, 32708
JONES LAURA Treasurer 926 CHOKECHERRY COURT, WINTER SPRINGS, FL, 32708
JONES LAURA Director 926 CHOKECHERRY COURT, WINTER SPRINGS, FL, 32708
STONE STEPHEN M Agent 725 NORTH MAGNOLIA AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-07 - -

Documents

Name Date
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State