Search icon

WINDSOME FARMS LIMITED INC. - Florida Company Profile

Company Details

Entity Name: WINDSOME FARMS LIMITED INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 May 1989 (36 years ago)
Date of dissolution: 29 Dec 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Dec 2020 (4 years ago)
Document Number: P24388
FEI/EIN Number 980087092

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

Address: 13560 INDIAN MOUND ROAD, WELLINGTON, FL, 33414, US
Mail Address: C/O TRANSWORLD OIL U.S.A., Inc., 2950 North Loop West, HOUSTON, TX, 77091, US
ZIP code: 33414
County: Palm Beach
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
KOENIG ROBIN President c/o Transworld Oil U.S.A., Inc., HOUSTON, TX, 77092
De Ste Croix Neil Secretary c/o Transworld Oil U.S.A., Inc., HOUSTON, TX, 77092
TALLEY JOIE Vice President c/o Transworld Oil U.S.A., Inc., HOUSTON, TX, 77092
COLLINS VICIA P Asst C/O Transworld Oil U.S.A., Inc., HOUSTON, TX, 77092
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-12-29 - -
CHANGE OF MAILING ADDRESS 2019-04-04 13560 INDIAN MOUND ROAD, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 13560 INDIAN MOUND ROAD, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-18 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2000-12-04 WINDSOME FARMS LIMITED INC. -
REINSTATEMENT 2000-03-23 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1992-03-17 CT CORPORATION SYSTEM -
REINSTATEMENT 1990-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
Withdrawal 2020-12-29
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State