Search icon

THE WINNERS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE WINNERS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WINNERS GROUP, 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: 26 Jun 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000049635
FEI/EIN Number 593324583

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

Address: 17344 LAKE GIBSON LANE, ODESSA, FL, 33556
Mail Address: 13425 BELLINGHAM DRIVE, TAMPA, FL, 33625
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALYNOWSKY GERRY T President 17344 LAKE GIBSON LANE, ODESSA, FL, 33556
MALYNOWSKY GERRY Agent 17344 LAKE GIBSON LANE, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-05-01 17344 LAKE GIBSON LANE, ODESSA, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-27 17344 LAKE GIBSON LANE, ODESSA, FL 33556 -
REGISTERED AGENT NAME CHANGED 2009-04-29 MALYNOWSKY, GERRY -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 17344 LAKE GIBSON LANE, ODESSA, FL 33556 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000508769 TERMINATED 09-CC-011843 13TH JUD. CIR. HILLSBOROUGH 2010-03-22 2015-04-19 $7,852.39 UNIFIRST CORPORATION, 6010 EAST ADAMO DRIVE, TAMPA, FL 33619
J03000310070 TERMINATED 1000000002447 13366 00184 2003-12-06 2008-12-31 $ 50,093.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E MARTIN LUTHER KING BLVD STE 100, TAMPA FL336191166
J03000310088 TERMINATED 1000000002448 13366 00187 2003-12-06 2008-12-31 $ 59,054.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E MARTIN LUTHER KING BLVD STE 100, TAMPA FL336191166
J03000310096 TERMINATED 1000000002449 13366 00188 2003-12-06 2008-12-31 $ 47,004.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E MARTIN LUTHER KING BLVD STE 100, TAMPA FL336191166
J03000310104 TERMINATED 1000000002451 13366 00189 2003-12-06 2008-12-31 $ 66,475.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E MARTIN LUTHER KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-06-13
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State