Search icon

WINTER PARK CONSTRUCTION CO.

Company Details

Entity Name: WINTER PARK CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2004 (20 years ago)
Date of dissolution: 09 Oct 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Oct 2020 (4 years ago)
Document Number: P04000128615
FEI/EIN Number 202332109
Address: 221 CIRCLE DRIVE, MAITLAND, FL, 32751
Mail Address: 221 CIRCLE DRIVE, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FORREST TRACY S Agent 221 CIRCLE DR, MAITLAND, FL, 32751

Chief Executive Officer

Name Role Address
FORREST TRACY S Chief Executive Officer 221 CIRCLE DRIVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CONVERSION 2020-10-09 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000310107. CONVERSION NUMBER 900000206239
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 221 CIRCLE DR, MAITLAND, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 221 CIRCLE DRIVE, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2006-04-27 221 CIRCLE DRIVE, MAITLAND, FL 32751 No data
NAME CHANGE AMENDMENT 2004-12-21 WINTER PARK CONSTRUCTION CO. No data

Court Cases

Title Case Number Docket Date Status
HYDRADRY, INC. VS WINTER PARK CONSTR., CO. AND WESTERN SURETY CO. 5D2015-0943 2015-03-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2011-CA-1044-CI

Parties

Name HYDRADRY, INC.
Role Petitioner
Status Active
Representations Scott A. Smothers, MARK INGRAM
Name WINTER PARK CONSTRUCTION CO.
Role Respondent
Status Active
Representations Beverly A. Pohl, Shaina Stahl, Todd K. Norman, BERNARD H. GENTRY
Name WESTERN SURETY CO.
Role Respondent
Status Active
Name HON. SCOTT POLODNA
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-11-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-11-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-10-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-10-21
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ RS'S 5/5 MOT FOR ATTYS FEES GRANTED; PT'S 5/22 MOT FOR ATTYS FEES DENIED
Docket Date 2015-06-08
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOT ATTY FEES
On Behalf Of WINTER PARK CONSTRUCTION CO.
Docket Date 2015-05-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 10/21 ORDER
On Behalf Of HYDRADRY, INC.
Docket Date 2015-05-22
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY;PT Scott A. Smothers 0028489
Docket Date 2015-05-22
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of HYDRADRY, INC.
Docket Date 2015-05-05
Type Response
Subtype Response
Description RESPONSE ~ PER 3/24 ORDER
On Behalf Of WINTER PARK CONSTRUCTION CO.
Docket Date 2015-05-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 10/21 ORDER
On Behalf Of WINTER PARK CONSTRUCTION CO.
Docket Date 2015-05-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of WINTER PARK CONSTRUCTION CO.
Docket Date 2015-04-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2015-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of WINTER PARK CONSTRUCTION CO.
Docket Date 2015-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WINTER PARK CONSTRUCTION CO.
Docket Date 2015-03-24
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RS W/I 20DAYS;REPLY W/I 10DAYS
Docket Date 2015-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-03-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of HYDRADRY, INC.
Docket Date 2015-03-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-03-17
Type Petition
Subtype Petition
Description Petition Filed ~ CERT SVC 3-17-15
On Behalf Of HYDRADRY, INC.
Docket Date 2015-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State