Entity Name: | WINFIELD DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WINFIELD DESIGNS, 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: | 02 Jan 2013 (12 years ago) |
Document Number: | P13000000468 |
FEI/EIN Number |
80-0882630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 285 Ross Ave, MELBOURNE BEACH, FL, 32951, US |
Mail Address: | 285 Ross Ave, MELBOURNE BEACH, FL, 32951, US |
ZIP code: | 32951 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEARS MATTHEW W | President | 285 Ross Ave, MELBOURNE BEACH, FL, 32951 |
SEARS HEATHER | Vice President | 285 Ross Ave, MELBOURNE BEACH, FL, 32951 |
JNM ACCOUNTING LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-07 | JNM Accounting LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-07 | 1301 W Eau Gallie Blvd, STE 104, MELBOURNE, FL 32935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-17 | 285 Ross Ave, MELBOURNE BEACH, FL 32951 | - |
CHANGE OF MAILING ADDRESS | 2017-01-17 | 285 Ross Ave, MELBOURNE BEACH, FL 32951 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State