Search icon

WINNERS INFO NETWORK INC.

Company Details

Entity Name: WINNERS INFO NETWORK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Sep 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2015 (9 years ago)
Document Number: P11000081102
FEI/EIN Number 453261258
Address: 265 S. Federal Hwy, Deerfield beach, FL, 33441, US
Mail Address: 265 S. Federal Hwy, Deerfield beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SOLOWSKY ANTHONY C Agent 265 S. Federal Hwy, Deerfield beach, FL, 33441

President

Name Role Address
SOLOWSKY ANTHONY C President 265 S. Federal Hwy, Deerfield beach, FL, 33441

v

Name Role Address
fiore joseph v 265 S. Federal Hwy, Deerfield beach, FL, 33441

p

Name Role Address
fiore joseph p 265 S. Federal Hwy, Deerfield beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000106982 JOE FIORE ACTIVE 2017-09-26 2027-12-31 No data 235 S. FEDERAL HWY, 213, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 265 S. Federal Hwy, 213, Deerfield beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2022-03-11 265 S. Federal Hwy, 213, Deerfield beach, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 265 S. Federal Hwy, 213, Deerfield beach, FL 33441 No data
REINSTATEMENT 2015-12-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-12-23 SOLOWSKY, ANTHONY C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-12-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State