Search icon

WINNERS' WAREHOUSE, INC. - Florida Company Profile

Company Details

Entity Name: WINNERS' WAREHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINNERS' WAREHOUSE, 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: 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: 24 Jan 1994 (31 years ago)
Date of dissolution: 28 Jan 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Jan 2019 (6 years ago)
Document Number: P94000005730
FEI/EIN Number 593219910

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

Address: 226 1ST STREET, ATLANTIC BEACH, FL, 32233
Mail Address: 226 1ST STREET, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCRARY PAMELA President 226 1ST ST., ATLANTIC BEACH, FL
AG ONE FINANCIAL INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 226 1ST STREET, ATLANTIC BEACH, FL 32233 -
CONVERSION 2019-01-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000022876. CONVERSION NUMBER 300000189813
REGISTERED AGENT NAME CHANGED 2019-01-23 AG ONE FINANCIAL INC -
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 302 3rd Street, Suite 4, Neptune Beach, FL 32266 -
CHANGE OF MAILING ADDRESS 2018-01-26 226 1ST STREET, ATLANTIC BEACH, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State