Entity Name: | WINDSTAR II INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WINDSTAR II 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: | 27 Oct 2011 (13 years ago) |
Document Number: | P11000093881 |
FEI/EIN Number |
453719285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4330 56TH. ST. NORTH, KENNETH CITY, FL, 33709, US |
Mail Address: | PO BOX 7188, ST PETERSBURG, FL, 33734, US |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VeHorn Paul RDr. | Chief Executive Officer | PO BOX 7188, ST PETERSBURG, FL, 33734 |
VeHorn Paul R | Agent | 4330 56TH.ST. NORTH, KENNETH CITY, FL, 33709 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000013338 | THE SIMS HOME | EXPIRED | 2012-02-07 | 2017-12-31 | - | PO BOX 7188, ST PETERSBURG, FL, 33734 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-10 | VeHorn, Paul R | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-29 | 4330 56TH. ST. NORTH, KENNETH CITY, FL 33709 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-29 | 4330 56TH.ST. NORTH, KENNETH CITY, FL 33709 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State