Entity Name: | WINHAUL LOGISTICS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Feb 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P15000019225 |
FEI/EIN Number | 47-3307529 |
Address: | 6574 NORTH STATE RD 7, STE 352, COCONUT CREEK, FL, 33073, UN |
Mail Address: | 6574 NORTH STATE RD 7, STE 352, COCONUT CREEK, FL, 33073, UN |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coke Courtney | Agent | 6574 north state rd 7, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
Coke Courtney O | President | 6574 North State Rd 7 Suite 352, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
Smith-Coke Winsome B | Manager | 6574 North State Rd 7 Suite 352, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-30 | Coke, Courtney | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 6574 north state rd 7, Coconut Creek, FL 33073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
Domestic Profit | 2015-02-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State