Search icon

WINJEY PLASTERING & DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: WINJEY PLASTERING & DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINJEY PLASTERING & DRYWALL, 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: 11 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000043687
FEI/EIN Number 200841238

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

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

Key Officers & Management

Name Role Address
DOMINIQUE JERRY President 2959 NW 27 STREET, OAKLAND PARK, FL, 33311
DOMINIQUE JERRY Director 2959 NW 27 STREET, OAKLAND PARK, FL, 33311
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-10-19 - -
CANCEL ADM DISS/REV 2006-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-20 2959 NW 27 STREET, BLDG. 12, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2005-10-20 2959 NW 27 STREET, BLDG. 12, OAKLAND PARK, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000368913 ACTIVE 1000000273429 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000307234 ACTIVE 1000000266129 MIAMI-DADE 2012-04-18 2032-04-25 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09001199461 LAPSED 08-07406 COSO 61 BROWARD CTY CT 2009-04-06 2014-05-14 $8,985.50 COMMERCE AND INDUSTRY INSURANCE COMPANY, 70 PINE STREET, NEW YORK, NY 10270
J07900004171 LAPSED CA 06-3341 MB PALM BEACH COUNTY CIRCUIT CIV 2006-06-28 2012-03-19 $2639.20 SY'S SUPPLIES SOUTH FLORIDA REBAR SERVICES, INC., 1489 NORTH MILITARY TRAIL, SUITE 114, WETS PALM BEACH, FL 33409

Documents

Name Date
Off/Dir Resignation 2007-12-24
ANNUAL REPORT 2007-12-17
REINSTATEMENT 2007-09-27
Amendment 2006-10-19
REINSTATEMENT 2006-09-22
Off/Dir Resignation 2006-07-05
Off/Dir Resignation 2006-06-27
REINSTATEMENT 2005-10-20
Domestic Profit 2004-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State