Entity Name: | WINCORP SOFTWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WINCORP SOFTWARE, 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: | 08 Sep 1995 (30 years ago) |
Document Number: | P95000070345 |
FEI/EIN Number |
650609015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2617 SCARLET SAGE COURT, RALEIGH, NC, 27613, US |
Mail Address: | 2617 SCARLET SAGE COURT, RALEIGH, NC, 27613, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORMIER PAUL | President | 2617 SCARLET SAGE COURT, RALEIGH, NC, 27613 |
LEVON JOHN | Agent | 6033 GOLETA CIRCLE, MELBOURNE, FL, 32940 |
JEANNETTE CORMIER | Secretary | 2617 SCARLET SAGE COURT, RALEIGH, NC, 27613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-12 | 2617 SCARLET SAGE COURT, RALEIGH, NC 27613 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-23 | LEVON, JOHN | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-23 | 6033 GOLETA CIRCLE, MELBOURNE, FL 32940 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-25 | 2617 SCARLET SAGE COURT, RALEIGH, NC 27613 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State