Entity Name: | WINEBARGER ROOFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jun 1997 (28 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P97000053745 |
FEI/EIN Number | 593462420 |
Address: | 508 S PLUMOSA ST, SUITE B, MERRITT ISLAND, FL, 32952 |
Mail Address: | 508 S PLUMOSA ST, SUITE B, MERRITT ISLAND, FL, 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODINGTON DONALD | Agent | 165 BRANDY LANE, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
SHAFER HULEN | Vice President | 325 BIMINI, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
WOODINGTON DONALD | President | 165 BRANDY LANE, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
HOARD SANDRA S | Secretary | 488 FALMOUTH, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
HOARD SANDRA S | Treasurer | 488 FALMOUTH, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
SHEALY WILLIAM | Chairman | 4695 ROBERTS STREET, COCOA, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2000-03-14 | 508 S PLUMOSA ST, SUITE B, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-02 | 508 S PLUMOSA ST, SUITE B, MERRITT ISLAND, FL 32952 | No data |
REGISTERED AGENT NAME CHANGED | 1999-03-02 | WOODINGTON, DONALD | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-02 | 165 BRANDY LANE, MERRITT ISLAND, FL 32952 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000076535 | LAPSED | 01-6870-CC-26-01 | MIAMI-DADE COUNTY COURT | 2001-12-03 | 2006-12-17 | $13,988.55 | GULFSIDE SUPPLY INC, 501 N REO STREET, TAMPA FL 33680 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-17 |
ANNUAL REPORT | 2000-03-14 |
ANNUAL REPORT | 1999-03-02 |
ANNUAL REPORT | 1998-07-29 |
Domestic Profit Articles | 1997-06-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State