Search icon

WINNTECH COMPUTERS, INC.

Company Details

Entity Name: WINNTECH COMPUTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Nov 1995 (29 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P95000090994
FEI/EIN Number 59-3346840
Address: 2712 S US 1, FORT PIERCE, FL 34982
Mail Address: 2712 S US 1, FORT PIERCE, FL 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL 33134

President

Name Role Address
WINN, BARRY L President 1701 ARIZONA AVENUE, FORT PIERCE, FL 34982

Treasurer

Name Role Address
WINN, BARRY L Treasurer 1701 ARIZONA AVENUE, FORT PIERCE, FL 34982

Director

Name Role Address
WINN, BARRY L Director 1701 ARIZONA AVENUE, FORT PIERCE, FL 34982
WINN, KAREN G Director 1701 ARIZONA AVENUE, FORT PIERCE, FL 34982

Vice President

Name Role Address
WINN, KAREN G Vice President 1701 ARIZONA AVENUE, FORT PIERCE, FL 34982

Secretary

Name Role Address
WINN, KAREN G Secretary 1701 ARIZONA AVENUE, FORT PIERCE, FL 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-20 2712 S US 1, FORT PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2007-02-20 2712 S US 1, FORT PIERCE, FL 34982 No data
NAME CHANGE AMENDMENT 1995-12-11 WINNTECH COMPUTERS, INC. No data

Documents

Name Date
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State