Search icon

AD-WINTER GARDEN, INC.

Company Details

Entity Name: AD-WINTER GARDEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P05000094206
FEI/EIN Number 203087098
Address: 240 Citrus Tower Blvd., Clermont, FL, 34711, US
Mail Address: 397 North Babcock Street, Melbourne, FL, 32935, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
COLEMAN CHRISTOPHER J Agent 1311 BEDFORD DRIVE, MELBOURNE, FL, 32940

Chief Executive Officer

Name Role Address
PAK SEI HWAN Chief Executive Officer 397 N. BABCOCK STREET, MELBOURNE, FL, 32935

Director

Name Role Address
PAK SEI HWAN Director 397 N. BABCOCK STREET, MELBOURNE, FL, 32935
SALMON MARK Director 397 N. BABCOCK STREET, MELBOURNE, FL, 32935

President

Name Role Address
SALMON MARK President 397 N. BABCOCK STREET, MELBOURNE, FL, 32935

Secretary

Name Role Address
SALMON MARK Secretary 397 N. BABCOCK STREET, MELBOURNE, FL, 32935

Treasurer

Name Role Address
SALMON MARK Treasurer 397 N. BABCOCK STREET, MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000088085 TITUS LOGISTICS ACTIVE 2021-07-03 2026-12-31 No data 397 N BABCOCK ST, MELBOURNE, FL, 32935
G14000072562 APPLIANCE DIRECT EXPIRED 2014-07-14 2019-12-31 No data 13369 WEST COLONIAL DRIVE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 240 Citrus Tower Blvd., Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2017-03-01 240 Citrus Tower Blvd., Clermont, FL 34711 No data
AMENDMENT AND NAME CHANGE 2009-03-30 AD-WINTER GARDEN, INC. No data

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-09-02
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State