Entity Name: | THE WINNER'S CIRCLE PROGRAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE WINNER'S CIRCLE PROGRAM, 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: | 02 May 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P13000039749 |
FEI/EIN Number |
462733465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 sw 12th St apt 305d, Fort Lauderdale, FL, 33315, US |
Mail Address: | 1200 sw 12th st apt 305d, Fort Lauderdale, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLFE DAVID | President | 1200 sw 12 st apt 305d, Fort Lauderdale, FL, 33315 |
WOLFE DAVID | Agent | 1200 sw 12 st Apt 305d, Fort Lauderdale, FL, 33315 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000054541 | WINNER'S SQUARE | EXPIRED | 2013-06-06 | 2018-12-31 | - | 3633 NW 5TH TERRACE, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-16 | 1200 sw 12th St apt 305d, Fort Lauderdale, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2021-06-16 | 1200 sw 12th St apt 305d, Fort Lauderdale, FL 33315 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-16 | 1200 sw 12 st Apt 305d, Fort Lauderdale, FL 33315 | - |
REINSTATEMENT | 2014-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000219950 | TERMINATED | 1000000706344 | PALM BEACH | 2016-02-24 | 2036-03-30 | $ 2,695.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-06-16 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-23 |
REINSTATEMENT | 2014-11-07 |
Domestic Profit | 2013-05-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State