Search icon

WINSUPPLY JACKSONVILLE FL CO. - Florida Company Profile

Company Details

Entity Name: WINSUPPLY JACKSONVILLE FL CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Oct 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Dec 2015 (9 years ago)
Document Number: P11836
FEI/EIN Number 592705537

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

Mail Address: C/O WGS - COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH, 45439, US
Address: 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH, 45439, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Ferguson Robert W Director 3110 KETTERING BLVD, MORAINE, OH, 45439
CULLER SEAN W Treasurer 3110 KETTERING BLVD, MORAINE, OH, 45439
KIRKLAND MICHAEL S Secretary 3110 KETTERING BLVD, MORAINE, OH, 45439
Larkin Lucas M Director 297 Fairburn Industrial Rd, FAIRBURN, GA, 302131642
Fennel Justin L Director 2365 Dennis St, Jacksonville, FL, 32204
Lyon Steven W Director 3110 KETTERING BLVD, MORAINE, OH, 45439
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439 -
NAME CHANGE AMENDMENT 2015-12-03 WINSUPPLY JACKSONVILLE FL CO. -
CHANGE OF MAILING ADDRESS 2015-04-22 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH 45439 -
REGISTERED AGENT NAME CHANGED 1992-04-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1992-04-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1989-11-14 JAX BEACH WINNELSON CO. -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State