Search icon

WIN-SOME FINANCIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: WIN-SOME FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIN-SOME FINANCIAL CORPORATION 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: 23 Jun 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000054937
FEI/EIN Number 650768360

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

Address: 200 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131, US
Mail Address: 200 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brennan Allyn Director 200 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
BRENNAN ALLYN Agent 200 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-23 200 SOUTH BISCAYNE BOULEVARD, SUITE 2790, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-08-23 200 SOUTH BISCAYNE BOULEVARD, SUITE 2790, MIAMI, FL 33131 -
AMENDMENT 2021-08-23 - -
AMENDMENT 2019-07-16 - -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 BRENNAN, ALLYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
Amendment 2021-08-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
Amendment 2019-07-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-24
REINSTATEMENT 2015-10-21
AMENDED ANNUAL REPORT 2013-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State