Search icon

WIND WARD AIR, INC. - Florida Company Profile

Company Details

Entity Name: WIND WARD AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIND WARD AIR, 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: 14 Nov 1994 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000082950
FEI/EIN Number 650542803

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

Address: 6601 LYONS RD, C-8, COCONUT CREEK, FL, 33073
Mail Address: 6601 LYONS RD, C-8, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERT STEVEN President 9760 E JOHNSON RD, NORTHPORT, MI, 49670
TANEN JEFFREY Agent (GOLDSTEIN & TANEN), MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1995-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1995-09-21 6601 LYONS RD, C-8, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 1995-09-21 (GOLDSTEIN & TANEN), 2 SOUTH BISCAYNE BLVD., STE. 3250, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1995-09-21 6601 LYONS RD, C-8, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 1995-09-21 TANEN, JEFFREY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State