Entity Name: | WINSTON REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Dec 2012 (12 years ago) |
Date of dissolution: | 25 Jun 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jun 2024 (8 months ago) |
Document Number: | P12000102692 |
FEI/EIN Number | 46-1590132 |
Address: | 1208 S. Ridgewood Ave., Edgewater, FL, 32132, US |
Mail Address: | 1208 S. Ridgewood Ave., Edgewater, FL, 32132, US |
ZIP code: | 32132 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Paul Harlan L | Agent | 142 East New York Avenue, DeLand, FL, 32724 |
Name | Role | Address |
---|---|---|
TOMLINSON WINSTON R | Director | 118 N. CORY DRIVE, EDGEWATER, FL, 32141 |
Name | Role | Address |
---|---|---|
TOMLINSON WINSTON R | President | 118 N. CORY DRIVE, EDGEWATER, FL, 32141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 1208 S. Ridgewood Ave., Edgewater, FL 32132 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 1208 S. Ridgewood Ave., Edgewater, FL 32132 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-23 | Paul, Harlan L. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-23 | 142 East New York Avenue, DeLand, FL 32724 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-06-25 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State