Search icon

WINZIG P&M, INC.

Company Details

Entity Name: WINZIG P&M, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000050963
FEI/EIN Number 320284716
Address: 2136 Mallard Circle, ORLANDO, FL, 32789, US
Mail Address: P.O. BOX 140875, ORLANDO, FL, 32814, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Winzig James Agent 2136 Mallard Circle, ORLANDO, FL, 32789

President

Name Role Address
WINZIG KELLY A President P.O. BOX 140875, ORLANDO, FL, 32814

Vice President

Name Role Address
WINZIG JAMES F Vice President P.O. BOX 140875, ORLANDO, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053223 JAMES WINZIG REALTY EXPIRED 2016-05-27 2021-12-31 No data PO BOX 140875, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-05-27 Winzig, James No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-27 2136 Mallard Circle, ORLANDO, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 2136 Mallard Circle, ORLANDO, FL 32789 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000159705 ACTIVE 1000000983374 ORANGE 2024-03-07 2034-03-20 $ 2,660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000114569 ACTIVE 1000000980373 ORANGE 2024-02-12 2044-02-28 $ 681.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000497592 ACTIVE 1000000831582 ORANGE 2019-07-09 2039-07-24 $ 994.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-05-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-21
Domestic Profit 2009-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State