Search icon

WINKLER INVESTMENT, INC. - Florida Company Profile

Company Details

Entity Name: WINKLER INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINKLER INVESTMENT, 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: 30 Aug 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000072524
FEI/EIN Number 650692758

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

Address: 711 PAMELA DR., PUNTA GORDA, FL, 33950
Mail Address: 6371-4 PRESIDENTIAL CT., FT MYERS, FL, 33919
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINKLER KLAUS-DIETER Director MURGTALSTR. 19, 76437 RASTATT, GERMANY
RICCIANI RICHARD R Agent 6371-4 PRESIDENTIAL CT., FT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-05-02 RICCIANI, RICHARD R -
CHANGE OF MAILING ADDRESS 2000-03-27 711 PAMELA DR., PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-27 6371-4 PRESIDENTIAL CT., FT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-10 711 PAMELA DR., PUNTA GORDA, FL 33950 -

Documents

Name Date
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-05-27
ANNUAL REPORT 1997-03-18
DOCUMENTS PRIOR TO 1997 1996-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State