Search icon

WHIRLWIND FAMILY CORP

Company Details

Entity Name: WHIRLWIND FAMILY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2021 (4 years ago)
Document Number: P18000083141
FEI/EIN Number 83-2136232
Address: 5270 sunset way s, Lakeland, FL, 33805, US
Mail Address: 5270 sunset way s, Lakeland, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
shoemaker michael gMichael Agent 5270 sunset way s, Lakeland, FL, 33806

Director

Name Role Address
SHOEMAKER MICHAEL G Director 5270 sunset way s, Lakeland, FL, 33805
SHOEMAKER DENA B Director 5270 sunset way s, Lakeland, FL, 33805

President

Name Role Address
SHOEMAKER MICHAEL G President 5270 sunset way s, Lakeland, FL, 33805

Treasurer

Name Role Address
SHOEMAKER MICHAEL G Treasurer 5270 sunset way s, Lakeland, FL, 33805

Secretary

Name Role Address
SHOEMAKER DENA B Secretary 5270 sunset way s, Lakeland, FL, 33805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000111798 RADIANT HOME IMPROVEMENT ACTIVE 2024-09-07 2029-12-31 No data 211 E MAIN, LAKELAND, FL, 33801
G23000085218 CENTRAL FLORIDA HOME IMPROVERS ACTIVE 2023-07-20 2028-12-31 No data 5270 SUNSET WAY S, LAKELAND, FL, 33805
G19000052658 MIRACLE METHOD OF TAMPA EAST EXPIRED 2019-04-30 2024-12-31 No data 5909 BRECKENRIDGE PARKWAY, SUITE G, TAMPA,, FL, 33610
G18000113606 MIRACLE METHOD OF EAST TAMPA EXPIRED 2018-10-19 2023-12-31 No data 4022 SUNDANCE PLACE LOOP, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-06 5270 sunset way s, Lakeland, FL 33805 No data
CHANGE OF MAILING ADDRESS 2024-05-06 5270 sunset way s, Lakeland, FL 33805 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-06 5270 sunset way s, Lakeland, FL 33806 No data
AMENDMENT 2021-07-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-19 shoemaker, michael g, Michael G. Shoemaker No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000040446 TERMINATED 1000000912332 HILLSBOROU 2022-01-10 2042-01-26 $ 1,178.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-14
Amendment 2021-07-22
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-28
Domestic Profit 2018-10-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State