Search icon

WINTER HAVEN PREMIER CENTER, INC.

Company Details

Entity Name: WINTER HAVEN PREMIER CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 1999 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P99000087458
FEI/EIN Number 593602420
Address: 3877 RECKER HWY, STE 2, WINTER HAVEN, FL, 33880
Mail Address: 3877 RECKER HWY, STE 2, WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
KEMP BETTY E Agent 1173 HWY. 540, WINTER HAVEN, FL, 33880

President

Name Role Address
KEMP BETTY E President 1173 HWY. 540 West, WINTER HAVEN, FL, 33880

Secretary

Name Role Address
BROWER JESSICA K Secretary 1601 Conner Road, Lake Wales, FL, 33859

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000022989 PREMIER UHAUL EXPIRED 2011-03-03 2016-12-31 No data 3877 RECKER HIGHWAY, WINTER HAVEN, FL, 33880
G09000125424 SECOND HAND ROSE THRIFT STORE EXPIRED 2009-06-22 2014-12-31 No data POST OFFICE BOX 1103, WINTER HAVEN, FL, 33882-1103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-04-24 3877 RECKER HWY, STE 2, WINTER HAVEN, FL 33880 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 3877 RECKER HWY, STE 2, WINTER HAVEN, FL 33880 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-12 1173 HWY. 540, WINTER HAVEN, FL 33880 No data

Documents

Name Date
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State