Search icon

WINSTON-JAMES DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: WINSTON-JAMES DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINSTON-JAMES DEVELOPMENT, 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: 16 Jul 1992 (33 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: V51172
FEI/EIN Number 593134677

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

Mail Address: P O BOX 551260, JACKSONVILLE, FL, 32255
Address: 933 BEVILLE ROAD, 108-F, DAYTONA BCH, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADLEY JAMIE Director 933 BEVILLE ROAD 103-F, DAYTONA BCH, FL, 32119
ADLEY JAMIE Vice President 933 BEVILLE ROAD 103-F, DAYTONA BCH, FL, 32119
ADLEY JAMIE Secretary 933 BEVILLE ROAD 103-F, DAYTONA BCH, FL, 32119
ANSBACHER & SCHNEIDER, P.A. Agent 5150 BELFORT RD, JACKSONVILLE, FL, 32256
SCHWARTZ, WINSTON Director 933 BEVILLE ROAD 103-F, DAYTONA BCH, FL, 32119
SCHWARTZ, WINSTON President 933 BEVILLE ROAD 103-F, DAYTONA BCH, FL, 32119
SCHWARTZ, WINSTON Treasurer 933 BEVILLE ROAD 103-F, DAYTONA BCH, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2004-03-30 ANSBACHER & SCHNEIDER, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2001-04-06 933 BEVILLE ROAD, 108-F, DAYTONA BCH, FL 32119 -
CHANGE OF MAILING ADDRESS 2000-03-20 933 BEVILLE ROAD, 108-F, DAYTONA BCH, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-20 5150 BELFORT RD, BUILDING 100, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-07-19
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State