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 |
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 | - |
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. | - |
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