Search icon

WINROYCE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: WINROYCE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINROYCE ENTERPRISES, 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: 21 Jan 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P97000007526
FEI/EIN Number 593426579

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

Address: 3101 S.W. 34TH AVENUE, BUILDING #905-442, OCALA, FL, 34474, US
Mail Address: 3101 S.W. 34TH AVENUE, BUILDING #905-442, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMEAUX WINSTON R President 3101 SW 34TH AVE 905-442, OCALA, FL, 34474
COMEAUX WINSTON R Secretary 3101 SW 34TH AVE 905-442, OCALA, FL, 34474
COMEAUX WINSTON R Treasurer 3101 SW 34TH AVE 905-442, OCALA, FL, 34474
COMEAUX WINSTON R Agent 3101 S.W. 34TH AVENUE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 3101 S.W. 34TH AVENUE, BUILDING #905-442, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2012-04-05 3101 S.W. 34TH AVENUE, BUILDING #905-442, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-05 3101 S.W. 34TH AVENUE, BUILDING #905-442, OCALA, FL 34474 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000257562 LAPSED 14-3017-CA-Q MARION COUNTY CIRCUIT COURT 2016-04-07 2021-04-20 $286,046.18 COMMUNITY BANK & TRUST OF FLORIDA, 1603 SW 19TH AVENUE, OCALA, FL 34471
J15000494548 LAPSED 2013-CA-3733 MARION COUNTY CIRCUIT COURT 2015-04-08 2020-04-27 $245,025.01 M&S HART DESIGNS, LLC, 6081 ELOISE LOOP ROAD, WINTER HAVEN, FLORIDA 33884

Court Cases

Title Case Number Docket Date Status
WINROYCE ENTERPRISES, INC., ET AL. VS COMMUNITY BANK & TRUST OF FLORIDA 5D2015-2512 2015-07-17 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
14-3017-CA-Q

Parties

Name WINROYCE ENTERPRISES, LLC
Role Appellant
Status Active
Name WINSTON R. COMEAUX
Role Appellant
Status Active
Name WINROYCE ENTERPRISES, INC.
Role Appellant
Status Active
Representations WINSTON R. COMEAUX
Name COMMUNITY BANK & TRUST
Role Appellee
Status Active
Representations DANA A. CLAYTON, WILLIAM R. WOODS
Name Hon. Anthony Michael Tatti
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-08-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-08-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2015-08-12
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2015-07-29
Type Notice
Subtype Notice
Description Notice ~ ENTERPRISE LEASING NOT PARTICIPATING IN BRFING
On Behalf Of COMMUNITY BANK & TRUST
Docket Date 2015-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/15/15
On Behalf Of WINROYCE ENTERPRISES, INC.
Docket Date 2015-07-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-07-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
WINROYCE ENTERPRISES, INC., ET AL. VS COMMUNITY BANK & TRUST OF FLORIDA 5D2015-1861 2015-05-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
14-3017-CA-Q

Parties

Name WINSTON R. COMEAUX
Role Appellant
Status Active
Name WINROYCE ENTERPRISES, INC.
Role Appellant
Status Active
Representations James Michael Sawyer
Name WINROYCE ENTERPRISES, LLC
Role Appellant
Status Active
Name COMMUNITY BANK AND TRUST OF FL
Role Appellee
Status Active
Representations WILLIAM R. WOODS, Thomas R. Ray, DANA A. CLAYTON
Name Hon. Anthony Michael Tatti
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-06-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-06-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-05-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2015-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/26/15
On Behalf Of WINROYCE ENTERPRISES, INC.
Docket Date 2015-05-28
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-05-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-05-28
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-01-20
REINSTATEMENT 2010-09-27
ANNUAL REPORT 2009-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State