Search icon

THE WINNER'S CIRCLE PROGRAM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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