Search icon

WINTER PARK COATINGS, INC

Company Details

Entity Name: WINTER PARK COATINGS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000014785
FEI/EIN Number 46-2076297
Address: 3035 GEORGE MASON AVENUE, SUITE A, WINTER PARK, FL, 32792
Mail Address: 3035 GEORGE MASON AVENUE, SUITE A, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COX, JR. BOBBY WPRESIDE Agent 3035 GEORGE MASON AVENUE, WINTER PARK, FL, 32792

President

Name Role Address
COX, JR. BOBBY WPRESIDE President 3035 GEORGE MASON AVENUE, WINTER PARK, FL, 32792

Vice President

Name Role Address
COX CASH A Vice President 3035 GEORGE MASON AVENUE, WINTER PARK, FL, 32792

Secretary

Name Role Address
COX TERRI S Secretary 3035 GEORGE MASON AVENUE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-19 COX, JR., BOBBY W, PRESIDENT No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000724827 ACTIVE 1000000725048 ORANGE 2016-10-27 2026-11-10 $ 2,594.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001059803 ACTIVE 1000000694632 ORANGE 2015-09-23 2025-12-04 $ 1,322.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-15
Domestic Profit 2013-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State