Search icon

WINSTON LEWIS TILE, INC.

Company Details

Entity Name: WINSTON LEWIS TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2019 (5 years ago)
Document Number: P13000076185
FEI/EIN Number 46-3701755
Address: 519 Terrace View Cove, Altamonte Springs, FL, 32714, US
Mail Address: 4880 East Michigan Street, Orlando, FL, 32812, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS WINSTON Agent 519 Terrace View Cove, Altamonte Springs, FL, 32714

President

Name Role Address
LEWIS WINSTON President 519 Terrace View Cove, Altamonte Springs, FL, 32714

Vice President

Name Role Address
LEWIS WINSTON Vice President 519 Terrace View Cove, Altamonte Springs, FL, 32714

Secretary

Name Role Address
LEWIS WINSTON Secretary 519 Terrace View Cove, Altamonte Springs, FL, 32714

Treasurer

Name Role Address
LEWIS WINSTON Treasurer 519 Terrace View Cove, Altamonte Springs, FL, 32714

Director

Name Role Address
LEWIS WINSTON Director 519 Terrace View Cove, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-17 519 Terrace View Cove, 201, Altamonte Springs, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 519 Terrace View Cove, 201, Altamonte Springs, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 519 Terrace View Cove, 201, Altamonte Springs, FL 32714 No data
REINSTATEMENT 2019-11-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-22 LEWIS, WINSTON No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2023-06-17
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-03
REINSTATEMENT 2019-11-22
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State