Search icon

WINSON CONSTRUCTION, INC.

Company Details

Entity Name: WINSON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Sep 1996 (28 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P96000076973
FEI/EIN Number 59-3402686
Address: 900 CESERY BLVD, SUITE 111, JACKSONVILLE, FL 32211
Mail Address: 90 CESERY BLVD, SUITE 111, JACKSONVILLE, FL 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FLETCHER, DAVID R Agent 541 E MONROE STREET, JACKSONVILLE, FL 32202

President

Name Role Address
GODWIN, JR KE President 2542 OCTE ST, JACKSONVILLE, FL

Vice President

Name Role Address
PETERSON, NOLAN N Vice President RT 2 BOS 162, CALLAHAN, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-17 900 CESERY BLVD, SUITE 111, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 1997-04-17 900 CESERY BLVD, SUITE 111, JACKSONVILLE, FL 32211 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000123954 LAPSED 00-11388-CC CNTY CRT 4TH JUD CIR DUVA 2000-11-30 2007-04-04 $4,257.87 L&W SUPPLY CORPORATION, 125 SOUTH FRANKLIN STREET, CHICAGO IL 60606
J02000279608 LAPSED 00-2198-SP CNTY CRT 4TH JUD CIR DUVAL CTY 2000-06-22 2007-07-15 $3,033.98 GRANGER LUMBER-HARDWARE, INC., 1180 SOUTH LANE AVENUE, JACKSONVILLE, FL 32205

Documents

Name Date
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-17
DOCUMENTS PRIOR TO 1997 1996-09-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State