Search icon

THE WINNERS' CIRCLE, INC. - Florida Company Profile

Company Details

Entity Name: THE WINNERS' CIRCLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WINNERS' CIRCLE, 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: 28 Oct 1997 (27 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000092866
FEI/EIN Number 593477039

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

Address: 5454 HOFFNER AVE, SUITE 108, ORLANDO, FL, 32812, US
Mail Address: 5454 HOFFNER AVE, SUITE 108, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE ROBERT E. President 12711 BROLEMAN ROAD, ORLANDO, FL, 32832
LANE ROBERT E. Chief Executive Officer 12711 BROLEMAN ROAD, ORLANDO, FL, 32832
WELLS LEE A. Chief Financial Officer 1708 WINDWILLOW RD, ORLANDO, FL, 32809
ROBBINS ROBERT Vice President 539 TIMBER RIDGE DR, LONGWOOD, FL, 32779
ROBBINS ROBERT Director 539 TIMBER RIDGE DR, LONGWOOD, FL, 32779
ACEY THOMAS J Secretary 5454 HOFFNER AVE STE 108, ORLANDO, FL, 32812
ACEY, JR. THOMAS E Agent 5454 HOFFNER AVE, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-05-05 ACEY, JR., THOMAS E -
REGISTERED AGENT ADDRESS CHANGED 1999-05-05 5454 HOFFNER AVE, SUITE 108, ORLANDO, FL 32812 -
AMENDMENT 1999-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 5454 HOFFNER AVE, SUITE 108, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 1999-03-04 5454 HOFFNER AVE, SUITE 108, ORLANDO, FL 32812 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000492425 LAPSED 0000486719 06684 00790 2002-11-27 2022-12-19 $ 981.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607

Documents

Name Date
ANNUAL REPORT 1999-05-05
Reg. Agent Resignation 1999-03-12
Amendment 1999-03-04
ANNUAL REPORT 1998-05-14
Domestic Profit 1997-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State