Search icon

WINDSTAR HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: WINDSTAR HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINDSTAR HOLDINGS 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 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2019 (6 years ago)
Document Number: P12000019570
FEI/EIN Number 364727198

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

Address: 11000 Metro Parkway Unit 7, Ft. Myers, FL, 33966, US
Mail Address: 11000 Metro Parkway Unit 7, Ft. Myers, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McMahon Gary President 11000 Metro Parkway Unit 7, Ft. Myers, FL, 33966
MCMAHON GARY Agent 11000 Metro Parkway Unit 7, Ft. Myers, FL, 33966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000047685 FLORIDA PHANTOM ACTIVE 2022-04-14 2027-12-31 - 11000 METRO PARKWAY, 7, FORT MYERS, FL, 33966
G16000116921 UNSEEN SCREENS ACTIVE 2016-10-27 2027-12-31 - 11000 METRO PARKWAY, 7, FORT MYERS, FL, 33966
G15000059316 FLORIDA PHANTOM EXPIRED 2015-06-12 2020-12-31 - 1941 PARK MEADOWS DRIVE, UNIT 6, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 11000 Metro Parkway Unit 7, Ft. Myers, FL 33966 -
REINSTATEMENT 2019-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 11000 Metro Parkway Unit 7, Ft. Myers, FL 33966 -
CHANGE OF MAILING ADDRESS 2019-01-09 11000 Metro Parkway Unit 7, Ft. Myers, FL 33966 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-09 MCMAHON, GARY -
REINSTATEMENT 2016-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001116397 LAPSED 15-SC-1364 SMALL CLAIMS, 20TH CIRCUIT 2015-12-08 2020-12-16 $3824.90 JENNICK DIRECT, INC. D/B/A VALPAK OF SOUTHWEST FLORIDA, 10681 AIRPORT-PULLING ROAD, SUITE 22, NAPLES, FLORIDA 34109

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-01-09
ANNUAL REPORT 2017-07-03
REINSTATEMENT 2016-10-09
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8773237307 2020-05-01 0455 PPP 11000 Metro Parkway, Suite 7, Ft. Myers, FL, 33966
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52680.56
Loan Approval Amount (current) 52680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft. Myers, LEE, FL, 33966-0001
Project Congressional District FL-19
Number of Employees 6
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53386.79
Forgiveness Paid Date 2021-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State