Winzer Corporation Overview
Winzer Corporation filed as a Domestic For-Profit Corporation in the State of Texas on Thursday, July 31, 1980 and is approximately forty-four years old, according to public records filed with Texas Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Winzer Corporation
Network Visualizer
Advertisements
Key People
Who own Winzer Corporation
Name | |
---|---|
Deborah Bynum 3 |
President
Chief Executive Officer
NonPres
CEO
Treasurer
Secretary
Vice President
|
John Bacon 2 |
CFO
Treasurer
NonSec
NonTreas
Secretary
Chief Financial Officer
|
Trey Smart |
President
|
Paul Seibert 2 |
Vp
|
Jason E. Looft 2 |
Vp
|
Danny Anderson 2 |
Vp
|
Tomi D. Vanderbilt 2 |
Vp
|
Edward Conrey |
Vp
|
Jennifer L. Madded |
Vp
|
Jackson Rahner 2 |
Cio
|
John Carney 3 |
President
CEO
Chief Executive Officer
|
John Kerr 2 |
President
CEO
|
Kerr John |
President
|
Rick Delafuente |
CFO
Treasurer
Secretary
|
Klaus Wuerth 1 |
Director
|
Richard Rowder |
Secretary
|
Jim Leverett 2 |
Vp
|
Diane Vanderbilt 1 |
Vice President
|
Rick De La Fuente 1 |
Vice President
|
Michael Herrmann |
Vice President
|
Kipp Bush |
Vice President
|
Jennifer L. Madden |
Vp
|
Showing 8 records out of 22
Companies for Winzer Corporation
Winzer Corporation lists three other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Sv Winzer Corp |
Active
|
NonDir
|
||
Winzer Corp Sv- |
Inactive
|
Director
|
||
Winzer Holdings |
Inactive
|
Known Addresses for Winzer Corporation
Corporate Filings for Winzer Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P34079 |
Date Filed: | Friday, May 24, 1991 |
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 52736000 |
Date Filed: | Thursday, July 31, 1980 |
Registered Agent | Deborah Bynum |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Texas |
State ID: | 01800092 |
Date Filed: | Monday, August 26, 1991 |
Registered Agent | Cody Nail |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Texas |
State ID: | C4031-1995 |
Date Filed: | Thursday, March 9, 1995 |
Registered Agent | Russ Ramsey |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Texas |
State ID: | 866761 |
Date Filed: | Thursday, September 8, 1983 |
Registered Agent | Richard A. Ramoska |
DOS Process | Richard Ramoska |
Source Record | NY DOS |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F18000004961 |
Date Filed: | Tuesday, October 30, 2018 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/31/1980 | Articles of Incorporation | ||
8/25/1981 | Articles of Merger | ||
9/8/1983 | Name History/Actual | International Metric Supply, Inc. | |
3/18/1985 | Articles Of Amendment | ||
3/21/1990 | Change Of Registered Agent/Office | ||
4/18/1990 | Certificate of Assumed Business Name | ||
2/7/1991 | Name History/Actual | Winzer Corporation | |
2/22/1991 | Certificate of Assumed Business Name | ||
3/9/1995 | Foreign Qualification | ||
6/3/1996 | Change Of Registered Agent/Office | ||
7/20/1998 | Annual List | ||
3/5/1999 | Annual List | ||
8/23/1999 | Change Of Registered Agent/Office | ||
8/31/1999 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 RAJ | |
3/23/2000 | Annual List | ||
8/14/2000 | Restated Articles Of Incorporation | ||
4/19/2001 | Annual List | ||
12/31/2001 | Public Information Report (PIR) | ||
4/10/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
4/10/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
6/15/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
3/21/2005 | Annual List | ||
3/21/2005 | Registered Agent Change | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
1/27/2006 | Annual List | ||
12/18/2006 | Certificate of Merger | ||
12/18/2006 | Early Election to Adopt Code | ||
12/31/2006 | Public Information Report (PIR) | ||
3/27/2007 | Annual List | ||
9/24/2007 | Change of Registered Agent/Office | ||
12/31/2007 | Public Information Report (PIR) | ||
2/14/2008 | Annual List | ||
12/17/2008 | Certificate of Merger | ||
12/31/2008 | Public Information Report (PIR) | ||
3/20/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
3/9/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
3/1/2011 | Annual List | ||
8/3/2011 | Certificate of Assumed Business Name | ||
12/31/2011 | Public Information Report (PIR) | ||
3/21/2012 | Annual List | ||
4/23/2012 | Certificate of Assumed Business Name | ||
4/23/2012 | Certificate of Assumed Business Name | ||
6/4/2012 | Certificate of Assumed Business Name | ||
8/23/2012 | Certificate of Merger | ||
12/31/2012 | Public Information Report (PIR) | ||
1/24/2013 | Annual List | ||
2/5/2013 | Change of Registered Agent/Office | ||
12/31/2013 | Public Information Report (PIR) | ||
3/26/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
2/11/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
1/11/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
2/27/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
1/17/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/22/2019 | Annual List | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
10/23/2023 | Change of Registered Agent/Office |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Winzer Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Winzer Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
2
Known Addresses
These addresses are known to be associated with Winzer Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records