Search icon

WINSTON DUNN, INC. - Florida Company Profile

Company Details

Entity Name: WINSTON DUNN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINSTON DUNN, 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: 28 Sep 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P09000080301
FEI/EIN Number 271296804

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

Address: 4664 Coral Ridge Drive, CORAL SPRINGS, FL, 33076, US
Mail Address: 4664 Coral Ridge Drive, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WINSTON DUNN INC DEFINED BENEFIT PLAN 2020 271296804 2022-06-14 WINSTON DUNN INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-31
Business code 541600
Sponsor’s telephone number 9546089496
Plan sponsor’s address 4664 CORAL RIDGE DR, CORAL SPRINGS, FL, 33076

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing RONALD LIEBERMAN
Valid signature Filed with authorized/valid electronic signature
WINSTON DUNN INC DEFINED BENEFIT PLAN 2019 271296804 2021-10-06 WINSTON DUNN INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-31
Business code 541600
Sponsor’s telephone number 9546089496
Plan sponsor’s address 4664 CORAL RIDGE DR, CORAL SPRINGS, FL, 33076

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing RONALD LIEBERMAN
Valid signature Filed with authorized/valid electronic signature
WINSTON DUNN INC DEFINED BENEFIT PLAN 2018 271296804 2020-07-16 WINSTON DUNN INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-31
Business code 541600
Sponsor’s telephone number 9546089496
Plan sponsor’s address 4664 CORAL RIDGE DR, CORAL SPRINGS, FL, 33076

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing RONALD LIEBERMAN
Valid signature Filed with authorized/valid electronic signature
WINSTON DUNN INC DEFINED BENEFIT PLAN 2017 271296804 2019-06-10 WINSTON DUNN INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-31
Business code 541600
Sponsor’s telephone number 9546089496
Plan sponsor’s address 4664 CORAL RIDGE DR, CORAL SPRINGS, FL, 33076

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing RONALD LIEBERMAN
Valid signature Filed with authorized/valid electronic signature
WINSTON DUNN INC DEFINED BENEFIT PLAN 2016 271296804 2018-06-14 WINSTON DUNN INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-31
Business code 541600
Sponsor’s telephone number 9546089496
Plan sponsor’s address 4664 CORAL RIDGE DR, CORAL SPRINGS, FL, 33076

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing RONALD LIEBERMAN
Valid signature Filed with authorized/valid electronic signature
WINSTON DUNN INC DEFINED BENEFIT PLAN 2015 271296804 2017-05-17 WINSTON DUNN INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-31
Business code 541600
Sponsor’s telephone number 9546089496
Plan sponsor’s address 4664 CORAL RIDGE DR, CORAL SPRINGS, FL, 33076

Signature of

Role Plan administrator
Date 2017-05-17
Name of individual signing RONALD LIEBERMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LIEBERMAN RONALD Director 12258 N.W. 49 STREET, CORAL SPRINGS, FL, 33076
CIRULLO MICHAEL D Agent 3099 EAST COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 4664 Coral Ridge Drive, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2019-02-11 4664 Coral Ridge Drive, CORAL SPRINGS, FL 33076 -

Court Cases

Title Case Number Docket Date Status
FOR SONS, LLC AND WINSTON DUNN, INC. VS ANDREW G. KOLONDRA, P.A., ET AL. 4D2014-0776 2014-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12019369

Parties

Name J. JOSEPH PELAYO LLC
Role Appellee
Status Active
Name WINSTON DUNN, INC.
Role Appellant
Status Active
Name FOR SONS, LLC
Role Appellant
Status Active
Representations Joseph David Garrity, TYLER AARON STULL, Christine Catherine Traina
Name ANDREW G. KOLONDRA, P.A.
Role Appellee
Status Active
Representations Edwin E. Mortell, Heather Wallace Bridwell, KENNETH S. POLLOCK, Diran V. Seropian
Name TOTAL REAL ESTATE CONSULTANTS, INC.
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal and joint stipulation for dismissal of appeal with prejudice filed September 26, 2014, this appeal is dismissed; further,ORDERED that the appellants' motion to file response to this court's order to show cause filed September 25, 2014, is hereby determined to be moot.
Docket Date 2014-10-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-09-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of FOR SONS, LLC
Docket Date 2014-09-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (MOOT)
On Behalf Of FOR SONS, LLC
Docket Date 2014-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' unopposed motion for extension of time filed September 12, 2014, is granted and appellants shall serve the initial brief on or before September 26, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FOR SONS, LLC
Docket Date 2014-09-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before September 22, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-09-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ COURTESY COPY OF LETTER TO APLNT. RE: FEE FOR PREPARATION OF ROA CL Clerk Broward CC01
Docket Date 2014-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed August 27, 2014, for extension of time, is granted and appellants shall serve the initial brief on or before September 5, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FOR SONS, LLC
Docket Date 2014-08-27
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellants' motion filed August 22, 2014, for extension of time is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraph 1 and 2.
Docket Date 2014-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FOR SONS, LLC
Docket Date 2014-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' fifth agreed motion filed August 8, 2014, for extension of time is granted, and appellants shall serve the amended initial brief on or before August 22, 2014. In addition, if the amended initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FOR SONS, LLC
Docket Date 2014-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' agreed motion filed July 28, 2014, and fourth agreed motion filed August 4, 2014, for extension are granted, and the time in which to file the amended initial brief is hereby extended through and including August 8, 2014.
Docket Date 2014-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FOR SONS, LLC
Docket Date 2014-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FOR SONS, LLC
Docket Date 2014-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellants' agreed motion filed July 10, 2014, and agreed motion filed July 18, 2014, for extension are granted, and the time in which to file the amended initial brief is hereby extended through and including July 27, 2014.
Docket Date 2014-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FOR SONS, LLC
Docket Date 2014-07-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of FOR SONS, LLC
Docket Date 2014-06-23
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that the appellees, Andrew Kolondra, P.A. and Andrew Kolondra's motion filed June 10, 2014, to strike is granted, and the initial brief of appellants filed June 6, 2014, is hereby stricken with leave to file an amended initial brief within twenty (20) days from the date of the entry of this order.
Docket Date 2014-06-12
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ BY AE'S TOTAL REAL ESTATE AND J. JOSEPH PELAYO IN THE MOTION TO STRIKE OF ANDREW G. KOLONDRA
On Behalf Of ANDREW G. KOLONDRA, P.A.
Docket Date 2014-06-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (GRANTED 6/23/14)
On Behalf Of ANDREW G. KOLONDRA, P.A.
Docket Date 2014-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **BRIEF STRICKEN--SEE 6/23/14 ORDER**
On Behalf Of FOR SONS, LLC
Docket Date 2014-05-19
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Peterson Bernard has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed May 6, 2014, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-05-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellees, Total Real Estate Consultants and Joseph Pelayo¿s motion filed April 28, 2014, to supplement the record is granted, and the record is hereby supplemented to include the Notice of Filing the Transcript of Deposition of Ronald Lieberman in Support of the Motion for Summary Judgment. Said supplemental record is deemed filed the date of the entry of this order.
Docket Date 2014-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FOR SONS, LLC
Docket Date 2014-05-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ANDREW G. KOLONDRA, P.A.
Docket Date 2014-04-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (TOTAL REAL ESTATE CONSULTANTS AND JOSEPH PELAYO)
On Behalf Of ANDREW G. KOLONDRA, P.A.
Docket Date 2014-03-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED "T"
On Behalf Of FOR SONS, LLC
Docket Date 2014-03-20
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Edwin E. Mortell, III and Kenneth S. Pollock have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-03-11
Type Notice
Subtype Notice
Description Notice ~ OF FILING PHYSICAL ADDRESSES.
On Behalf Of FOR SONS, LLC
Docket Date 2014-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-06
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The Court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on February 26, 2014, and the Notice reflects December 11, 2013, as the date of the order being appealed.ORDERED, the appellant is directed to file within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2014-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FOR SONS, LLC
Docket Date 2014-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-02-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of FOR SONS, LLC

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6306798407 2021-02-10 0455 PPS 12258 NW 49th St, Coral Springs, FL, 33076-3466
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56900
Loan Approval Amount (current) 56900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33076-3466
Project Congressional District FL-23
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57576.56
Forgiveness Paid Date 2022-04-25
1855987300 2020-04-28 0455 PPP 12258 NW 49th ST, Coral Springs, FL, 33076
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83000
Loan Approval Amount (current) 83000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Coral Springs, BROWARD, FL, 33076-1600
Project Congressional District FL-23
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83625.34
Forgiveness Paid Date 2021-02-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State