Search icon

WINNER GENERAL CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: WINNER GENERAL CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINNER GENERAL CONSTRUCTION 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: 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: 12 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2017 (8 years ago)
Document Number: P15000004034
FEI/EIN Number 27-2901514

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3761 NE 13th ter, POMPANO BEACH, FL, 33064, US
Mail Address: 3761 NE 13th ter, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE CASTRO EDGAR R President 3761 NE 13th ter, POMPANO BEACH, FL, 33064
DE CASTRO EDGAR R Agent 3761 NE 13th ter, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 3761 NE 13th ter, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2024-04-29 3761 NE 13th ter, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 3761 NE 13th ter, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2017-02-07 - -
REGISTERED AGENT NAME CHANGED 2017-02-07 DE CASTRO, EDGAR R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-07
Domestic Profit 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State