Search icon

WINDER AUTO SALES, INC - Florida Company Profile

Company Details

Entity Name: WINDER AUTO SALES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

WINDER AUTO SALES, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Sep 2012 (12 years ago)
Date of dissolution: 21 Nov 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Nov 2019 (5 years ago)
Document Number: P12000076877
FEI/EIN Number 46-0951455

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

Address: 540 S. DIXIE HIGHWAY, HOLLYWOOD, FL 33020
Mail Address: 540 S. DIXIE HIGHWAY, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAN GROUP & ASSOCIATES P.A. Agent -
MORAGA, LESTER President 540 S. DIXIE HIGHWAY, HOLLYWOOD, FL 33020
MORAGA, LESTER Director 540 S. DIXIE HIGHWAY, HOLLYWOOD, FL 33020
OSORIO, YAJAIRA Secretary 540 S. DIXIE HIGHWAY, HOLLYWOOD, FL 33020
OSORIO, YAJAIRA ADM ASSISTANT 540 S. DIXIE HIGHWAY, HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
CONVERSION 2019-11-21 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000300989. CONVERSION NUMBER 100000198381
CHANGE OF PRINCIPAL ADDRESS 2019-07-26 540 S. DIXIE HIGHWAY, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-07-26 540 S. DIXIE HIGHWAY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2018-05-01 DURAN GROUP & ASSOCIATES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1001 N. FEDERAL HWY., SUITE 355, HALLANDALE BEACH, FL 33009 -
AMENDMENT 2016-04-25 - -
AMENDMENT 2012-11-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000466300 TERMINATED 1000000788348 BROWARD 2018-06-28 2038-07-05 $ 66,402.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
Amendment 2016-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-03
Amendment 2012-11-06
Domestic Profit 2012-09-10

Date of last update: 22 Feb 2025

Sources: Florida Department of State