Search icon

WINDSOR WYNWOOD, INC. - Florida Company Profile

Company Details

Entity Name: WINDSOR WYNWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINDSOR WYNWOOD, 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: 27 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P05000062011
FEI/EIN Number 202859429

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

Address: 28 TAHITI BEACH ISLAND ROAD, CORAL GABLES, FL, 33143
Mail Address: 28 TAHITI BEACH ISLAND ROAD, CORAL GABLES, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIGASBARRO ROLAND Director 28 TAHITI BEACH ISLAND ROAD, CORAL GABLES, FL, 33143
DIGASBARRO ROLAND Agent 28 TAHITI BEACH ISLAND ROAD, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 28 TAHITI BEACH ISLAND ROAD, CORAL GABLES, FL 33143 -
CHANGE OF MAILING ADDRESS 2011-04-22 28 TAHITI BEACH ISLAND ROAD, CORAL GABLES, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 28 TAHITI BEACH ISLAND ROAD, CORAL GABLES, FL 33143 -
REGISTERED AGENT NAME CHANGED 2008-05-19 DIGASBARRO, ROLAND -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000608082 TERMINATED 1000000615122 MIAMI-DADE 2014-04-23 2034-05-09 $ 33,352.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State