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 |
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 |
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 | - |
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 |
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