Search icon

WINSLOW ENTERPRISES, INC.

Company Details

Entity Name: WINSLOW ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Nov 2019 (5 years ago)
Document Number: P14000094904
FEI/EIN Number 30-0856902
Address: 18303 Macek Road, BROOKSVILLE, FL, 34614, US
Mail Address: 18303 Macek Road, BROOKSVILLE, FL, 34614, US
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
WINSLOW BARBARA Agent 18303 Macek Road, BROOKSVILLE, FL, 34614

Vice President

Name Role Address
WINSLOW BARBARA Vice President 18303 Macek Road, BROOKSVILLE, FL, 34614

Treasurer

Name Role Address
WINSLOW BARBARA Treasurer 18303 Macek Road, BROOKSVILLE, FL, 34614

President

Name Role Address
WINSLOW JOHN President 18303 MACEK ROAD, BROOKSVILLE, FL, 34614

Director

Name Role Address
WINSLOW JOHN Director 18303 MACEK ROAD, BROOKSVILLE, FL, 34614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104247 LOWEST COST GOLF BALLS EXPIRED 2018-09-21 2023-12-31 No data 18359 MALIBAR RD, BROOKESVILLE, FL, 34614
G16000009460 COASTAL FIELD SERVICES EXPIRED 2016-01-26 2021-12-31 No data 18359 MALIBAR RD, BROOKESVILLE, FL, 34614
G15000032828 BALLBUSTERS GOLF BALL RECOVERY EXPIRED 2015-03-31 2020-12-31 No data 9020 106TH AVENUE, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
AMENDMENT 2019-11-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-27 18303 Macek Road, BROOKSVILLE, FL 34614 No data
CHANGE OF MAILING ADDRESS 2019-11-27 18303 Macek Road, BROOKSVILLE, FL 34614 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 18303 Macek Road, BROOKSVILLE, FL 34614 No data
AMENDMENT 2018-09-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
Amendment 2019-11-27
ANNUAL REPORT 2019-04-30
Amendment 2018-09-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State