Entity Name: | WINTER PARK ATHLETIC CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WINTER PARK ATHLETIC CLUB, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jun 1992 (33 years ago) |
Document Number: | V44163 |
FEI/EIN Number |
593130783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 STATE RD 436, CASSELBERRY, FL, 32707, US |
Mail Address: | 1111 STATE RD 436, CASSELBERRY, FL, 32707, US |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS EVE | Agent | 658 San Pablo Ave, Casselberry, FL, 32707 |
THOMAS, DAVE | President | 658 San Pablo Ave, Casselberry, FL, 32707 |
EVE G. THOMAS | Vice President | 658 San Pablo Ave, Casselberry, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 658 San Pablo Ave, Casselberry, FL 32707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-10 | 1111 STATE RD 436, CASSELBERRY, FL 32707 | - |
CHANGE OF MAILING ADDRESS | 2014-03-10 | 1111 STATE RD 436, CASSELBERRY, FL 32707 | - |
REGISTERED AGENT NAME CHANGED | 1997-03-27 | THOMAS, EVE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State