Search icon

WINFIELD DESIGNS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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