Search icon

WINTER RETREAT THOROUGHBREDS, INC. - Florida Company Profile

Company Details

Entity Name: WINTER RETREAT THOROUGHBREDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINTER RETREAT THOROUGHBREDS, 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: 12 Jan 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P99000003314
FEI/EIN Number 593550626

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

Address: 1350 N.E. 130TH ST., TRENTON, FL, 32693
Mail Address: 1350 N.E. 130TH ST., TRENTON, FL, 32693
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DEBRA M President 1290 NE 130TH ST, TRENTON, FL, 32693
MAYNARD ESAU Agent 1350 N.E. 130TH ST., TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 1350 N.E. 130TH ST., TRENTON, FL 32693 -
REGISTERED AGENT NAME CHANGED 2016-04-14 MAYNARD, ESAU -
REINSTATEMENT 2015-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-11-17
REINSTATEMENT 2014-10-21
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-09-24
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State