Search icon

WINFREY PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: WINFREY PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINFREY PLUMBING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jul 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: P94000052251
FEI/EIN Number 593267810

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

Address: 1685 SOUTH CLARA AVE, DELAND, FL, 32720, US
Mail Address: 1685 SOUTH CLARA AVE, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINFREY JOHN B Director 1685 SOUTH CLARA AVE, DELAND, FL, 32720
WINFREY WENDY F Director 1685 SOUTH CLARA AVE, DELAND, FL, 32720
ROBERT R. BRYANT, CPA, PLLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-04-30 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 Robert R Bryant CPA PLLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 125 E. Indiana Ave, Suite B, DELAND, FL 32724 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 1685 SOUTH CLARA AVE, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2010-04-22 1685 SOUTH CLARA AVE, DELAND, FL 32720 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State