Search icon

WINCUP HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: WINCUP HOLDINGS, 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: 27 Feb 1992 (33 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P37668
FEI/EIN Number 860699193

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

Address: 7980 WEST BUCKEYE ROAD, PHOENIX, AZ, 85043
Mail Address: 150 RADNOR CHESTER ROAD, SUITE A300, RADNOR, PA, 19087-5292, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KENNEDY MICHAEL T President 150 RADNOR CHESTER ROAD SUITE A300, RADNOR, PA, 190875292
KENNEDY MICHAEL T Director 150 RADNOR CHESTER ROAD SUITE A300, RADNOR, PA, 190875292
WILLIAMSOM CAROLINE J Secretary 150 RADNOR CHESTER ROAD SUITE A300, RADNOR, PA, 190875292
HUNSINGER RICHARD C Vice President 7980 WEST BUCKEYE ROAD, PHOENIX, AZ, 85043
WALKER DON Vice President 7980 WEST BUCKEYE ROAD, PHOENIX, AZ, 85043
RIDDER PAUL D Chief Financial Officer 150 RADNOR CHESTER ROAD, STE A300, RADNOR, PA, 190675292
KELLY ANN T Treasurer 150 RADNOR CHESTER ROAD SUITE A300, RADNOR, PA, 190875292
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-04-26 7980 WEST BUCKEYE ROAD, PHOENIX, AZ 85043 -
REINSTATEMENT 1995-12-18 - -
REVOKED FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
Reg. Agent Resignation 2013-08-08
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-07-18
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-09-06
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301026308 0419700 1999-01-28 5355 SHAWLAND RD., JACKSONVILLE, FL, 32254
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-02-24
Emphasis L: CONSPACE, N: GSINTARG, S: AMPUTATIONS
Case Closed 1999-09-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100027 D03
Issuance Date 1999-03-10
Abatement Due Date 1999-04-26
Current Penalty 1075.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C03
Issuance Date 1999-03-10
Abatement Due Date 1999-03-22
Current Penalty 1075.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1999-03-10
Abatement Due Date 1999-09-01
Current Penalty 50.0
Initial Penalty 1500.0
Nr Instances 12
Nr Exposed 15
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1999-03-10
Abatement Due Date 1999-03-29
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1999-03-10
Abatement Due Date 1999-03-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 1999-03-10
Abatement Due Date 1999-03-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 1999-03-10
Abatement Due Date 1999-03-22
Nr Instances 60
Nr Exposed 60
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State