Search icon

6894 LAKE WINONA, INC. - Florida Company Profile

Company Details

Entity Name: 6894 LAKE WINONA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

6894 LAKE WINONA, 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: 13 Jan 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000003843
FEI/EIN Number 593292906

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

Address: 1589 E HWY 40, DELEON SPRINGS, FL, 32130
Mail Address: 6894 LAKE WINONA RD., DELEON SPRINGS, FL, 32130
ZIP code: 32130
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ROBIN M Director 6894 LAKE WINONA RD, DELEON SPRINGS, FL, 32130
JONES ROBIN M President 6894 LAKE WINONA RD, DELEON SPRINGS, FL, 32130
JONES ROBIN M Treasurer 6894 LAKE WINONA RD, DELEON SPRINGS, FL, 32130
JONES ROBIN M Agent 6894 LAKE WINONA RD, DELEON SPRINGS, FL, 32130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000113685 SPEEDWAY 7 TO 10 EXPIRED 2009-06-04 2014-12-31 - 6894 LAKE WINONA RD, DELEON SPRINGS, FL, 32130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-12 6894 LAKE WINONA RD, DELEON SPRINGS, FL 32130 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-12 1589 E HWY 40, DELEON SPRINGS, FL 32130 -
REGISTERED AGENT NAME CHANGED 1998-01-02 JONES, ROBIN M -
REINSTATEMENT 1998-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000577472 TERMINATED 1000000574974 VOLUSIA 2014-01-21 2036-09-09 $ 104.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J08000136201 ACTIVE 1000000075982 6214 1134 2008-04-04 2028-04-23 $ 255.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
REINSTATEMENT 2012-09-27
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-06-04
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-05-24
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State