Search icon

WINJEY CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: WINJEY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINJEY CONSTRUCTION, 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: 20 Feb 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000036064
FEI/EIN Number 200841238

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

Address: 2959 NW 27 ST BLDG 12, OAKLAND PARK, FL, 33311
Mail Address: 2959 NW 27 ST BLDG 12, OAKLAND PARK, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINIQUE JERRY Director 510 NE 177TH STREET, NORTH MIAMI BEACH, FL, 33162
DOMINIQUE JERRY President 510 NE 177TH STREET, NORTH MIAMI BEACH, FL, 33162
CHARLES WINDSOR JEAN Director 1070 SW 46TH AVENUE, POMPANO BEACH, FL, 33609
CHARLES WINDSOR JEAN Vice President 1070 SW 46TH AVENUE, POMPANO BEACH, FL, 33609
DELVA JOELLE Director PO BOX 667253, POMPANO BEACH, FL, 33066
DELVA JOELLE Secretary PO BOX 667253, POMPANO BEACH, FL, 33066
CELESTIN JEAN Director 12725 NW 15TH AVENUE, MIAMI, FL, 33167
CELESTIN JEAN Treasurer 12725 NW 15TH AVENUE, MIAMI, FL, 33167
CHERICLET NECKER Director 1769 NE 168TH STREET, NORTH MIAMI BEACH, FL, 33162
CHERICLET NECKER Treasurer 1769 NE 168TH STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-15 2959 NW 27 ST BLDG 12, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2005-07-15 2959 NW 27 ST BLDG 12, OAKLAND PARK, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2005-07-15
Domestic Profit 2004-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State