Search icon

WIND HOME INC - Florida Company Profile

Company Details

Entity Name: WIND HOME INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIND HOME 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: 04 Feb 2011 (14 years ago)
Date of dissolution: 17 Mar 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Mar 2023 (2 years ago)
Document Number: P11000013713
FEI/EIN Number 273478146

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

Address: 855 WEST JASMINE DR, LAKE PARK, FL, 33403, US
Mail Address: 855 WEST JASMINE DR, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS NAIGEL President 855 WEST JASMINE DR, LAKE PARK, FL, 33403
LEWIS NAIGELINA Director 855 WEST JASMINE DRIVE, LAKE PARK, FL, 33403
LEWIS NAIGEL Agent 855 WEST JASMINE DR, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
CONVERSION 2023-03-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000210770. CONVERSION NUMBER 500000239335
REGISTERED AGENT ADDRESS CHANGED 2020-10-15 855 WEST JASMINE DR, LAKE PARK, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-15 855 WEST JASMINE DR, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2020-10-15 855 WEST JASMINE DR, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 2020-10-15 LEWIS, NAIGEL -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-09
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-09-01
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-06-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State