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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WINROYCE ENTERPRISES, INC., ET AL. VS COMMUNITY BANK & TRUST OF FLORIDA | 5D2015-2512 | 2015-07-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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