Search icon

WYN\ONE PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: WYN\ONE PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WYN\ONE PRODUCTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2021 (4 years ago)
Document Number: P10000044190
FEI/EIN Number 030481207

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

Address: c/o 3000 MARCUS AVE 1W5, LAKE SUCCESS, NY, 11042, US
Mail Address: C/O 3000 MARCUS AVE 1W5, LAKE SUCCESS, NY, 11042, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYNTER DAVE A President 5022 MATILIJA AVE, SHERMAN OAKS, CA, 91423
WYNTER DAVE Agent 7759 SHELTER WOOD COURT, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-21 c/o 3000 MARCUS AVE 1W5, LAKE SUCCESS, NY 11042 -
CHANGE OF MAILING ADDRESS 2021-10-21 c/o 3000 MARCUS AVE 1W5, LAKE SUCCESS, NY 11042 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 WYNTER, DAVE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 7759 SHELTER WOOD COURT, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2014-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2022-08-26
REINSTATEMENT 2021-10-21
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-03-17
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State