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 |
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 | - |
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 | - | - |
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 |
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