Entity Name: | IWIN INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
IWIN INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 16 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Sep 2020 (4 years ago) |
Document Number: | P13000068401 |
FEI/EIN Number |
46-3475033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1545 Misty Glen Lane, Clermont, FL 34711 |
Mail Address: | 1545 Misty Glen, Clermont, FL 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAVALLI, TOM | Agent | 1545 Misty Glen Lane, Clermont, FL 34711 |
CAVALLI, THOMAS W | President | 1545 Misty Glen Lane, Clermont, FL 34711 |
CAVALLI, THOMAS W | Director | 1545 Misty Glen Lane, Clermont, FL 34711 |
CAVALLI, LEIGH N | Treasurer | 1545 Misty Glen Lane, Clermont, FL 34711 |
CAVALLI, THOMAS W | Secretary | 1545 Misty Glen Lane, Clermont, FL 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-09-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-20 | 1545 Misty Glen Lane, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-20 | CAVALLI, TOM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-20 | 1545 Misty Glen Lane, Clermont, FL 34711 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-22 | 1545 Misty Glen Lane, Clermont, FL 34711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-10 |
REINSTATEMENT | 2020-09-20 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State