Search icon

ELWIN, INC. - Florida Company Profile

Company Details

Entity Name: ELWIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELWIN, 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: 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: 08 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000032336
FEI/EIN Number 462654480

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

Address: 4795 E. BOW N ARROW LOOP, INVERNESS, FL, 34452
Mail Address: 4795 E. BOW N ARROW LOOP, INVERNESS, FL, 34452
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINBURN LANCE Director 4795 E. BOW N ARROW LOOP, INVERNESS, FL, 34452
WINBURN CONNIE Director 4795 E. BOW N ARROW LOOP, INVERNESS, FL, 34452
BY THE BOOK ACCOUNTING & TAX SERVICE Agent 4811 S PLEASANT GROVE ROAD, INVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-11 BY THE BOOK ACCOUNTING & TAX SERVICE -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 4811 S PLEASANT GROVE ROAD, STE 2B, INVERNESS, FL 34452 -
REINSTATEMENT 2014-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-02-01
REINSTATEMENT 2014-10-20
Domestic Profit 2013-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State