Search icon

WINSTON PAUL CAPITAL MANAGEMENT,INC.

Company Details

Entity Name: WINSTON PAUL CAPITAL MANAGEMENT,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P08000004345
FEI/EIN Number 261743113
Address: 301 North Main Street, Winston-Salem, NC, 27101, US
Mail Address: 130 Cabot Drive, Winston-Salem, NC, 27103, US
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS LESLIE Agent 11631 NW 30TH PLACE, SUNRISE, FL, 33323

President

Name Role Address
KNIGHT J THOMAS President 130 Cabot Drive, Winston-Salem, NC, 27103

Secretary

Name Role Address
KNIGHT J THOMAS Secretary 130 Cabot Drive, Winston-Salem, NC, 27103

Treasurer

Name Role Address
KNIGHT J THOMAS Treasurer 130 Cabot Drive, Winston-Salem, NC, 27103

Chief Executive Officer

Name Role Address
KNIGHT J THOMAS Chief Executive Officer 130 Cabot Drive, Winston-Salem, NC, 27103

Vice President

Name Role Address
KNIGHT ELISA Vice President 130 Cabot Drive, Winston-Salem, NC, 27103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2016-03-08 301 North Main Street, Suite 2478, Winston-Salem, NC 27101 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-14 301 North Main Street, Suite 2478, Winston-Salem, NC 27101 No data
REGISTERED AGENT NAME CHANGED 2012-04-19 THOMAS, LESLIE No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 11631 NW 30TH PLACE, SUNRISE, FL 33323 No data

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-26
Domestic Profit 2008-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State