Search icon

WINEWOOD I, INC. - Florida Company Profile

Company Details

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

WINEWOOD I, 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: 25 Jul 1991 (34 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: S68563
FEI/EIN Number 593108403

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

Address: 1901 MASON AVE, STE. 107, DAYTONA BEACH, FL, 32117, US
Mail Address: 1901 MASON AVE, STE. 107, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEET, JEFFREY C. Director 595 W. GRANADA BLVD., STE. A, ORMOND BEACH, FL, 32174
SWEET, JEFFREY C. Agent 595 W. GRANADA BLVD.,, ORMOND BEACH, FL, 32174
GILLESPY, THURMAN JR. Director 880 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 1901 MASON AVE, STE. 107, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2006-03-09 1901 MASON AVE, STE. 107, DAYTONA BEACH, FL 32117 -
REINSTATEMENT 2004-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-29 595 W. GRANADA BLVD.,, SUITE A, ORMOND BEACH, FL 32174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-08-30
REINSTATEMENT 2004-07-29
ANNUAL REPORT 2002-08-25
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-22
REINSTATEMENT 1999-12-22
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-08-27
ANNUAL REPORT 1995-07-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State