Search icon

WINDJAMMER, INC. - Florida Company Profile

Company Details

Entity Name: WINDJAMMER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINDJAMMER, 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: 14 Apr 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000033945
FEI/EIN Number 593561827

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

Address: 8326 US HWY 19, PORT RICHEY, FL, 34668
Mail Address: 1311 WESTON ROAD, TORONTO, ON, 00000, CA
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAYKO CATHARINE President 1311 WESTON ROAD, TORONTO, ON, 00000
HILLER GEORGIA A Agent 153 NORTH ST., NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-05-11 8326 US HWY 19, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2006-05-11 HILLER, GEORGIA AESQ. -
REGISTERED AGENT ADDRESS CHANGED 2004-03-26 153 NORTH ST., NAPLES, FL 34108 -
REINSTATEMENT 2004-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-25 8326 US HWY 19, PORT RICHEY, FL 34668 -

Documents

Name Date
ANNUAL REPORT 2006-05-11
ANNUAL REPORT 2005-07-05
REINSTATEMENT 2004-03-26
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-03-25
Reg. Agent Change 1999-02-19
Domestic Profit 1998-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State