Entity Name: | WINN & COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WINN & COMPANY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Apr 2004 (21 years ago) |
Document Number: | P04000061079 |
FEI/EIN Number |
201132928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 716 HOLLY RD, VERO BEACH, FL, 32963, US |
Mail Address: | 716 Holly Rd, VERO BEACH, FL, 32963, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINN ROBERT J | Director | 716 Holly Rd, VERO BEACH, FL, 32963 |
WINN ROBERT J | President | 716 Holly Rd, VERO BEACH, FL, 32963 |
Winn Leilla S | Secretary | 716 HOLLY RD, VERO BEACH, FL, 32963 |
WINN ROBERT J | Agent | 716 Holly Rd, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-20 | 716 HOLLY RD, VERO BEACH, FL 32963 | - |
CHANGE OF MAILING ADDRESS | 2015-03-20 | 716 HOLLY RD, VERO BEACH, FL 32963 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-20 | 716 Holly Rd, VERO BEACH, FL 32963 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State