Search icon

BEST WINDOW AND SCREEN, INC. - Florida Company Profile

Company Details

Entity Name: BEST WINDOW AND SCREEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST WINDOW AND SCREEN, 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: 01 May 1972 (53 years ago)
Date of dissolution: 11 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Sep 2008 (17 years ago)
Document Number: 400232
FEI/EIN Number 591395230

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

Address: 420 NORTH STATE RD #7, FT. LAUDERDALE, FL, 33317
Mail Address: 420 NORTH STATE RD #7, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATAKY WILLIAM J President 420 NORTH STATE ROAD # 7, PLANTATION, FL, 33317
PATAKY WILLIAM J Agent 420 NORTH STATE RD # 7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-11 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 420 NORTH STATE RD # 7, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2006-04-25 420 NORTH STATE RD #7, FT. LAUDERDALE, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-11 420 NORTH STATE RD #7, FT. LAUDERDALE, FL 33317 -
REGISTERED AGENT NAME CHANGED 1998-04-01 PATAKY, WILLIAM J -
REINSTATEMENT 1984-02-13 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900004726 LAPSED 0503461 17TH JUD CIR CRT BROWARD CIV 2006-03-20 2011-04-03 $56954.06 SNOWBIRDLAND VISTAS, INC. D/B/A, CORAL CAY PLANTATION, 28050 US 19 NORTH, SUITE 400, CLEARWATER, FL 33761
J06000064167 ACTIVE 1000000024312 41642 1977 2006-03-16 2026-03-29 $ 35,019.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J03000158594 LAPSED 02-622-80 BROWARD COUNTY COURT 2003-03-17 2008-05-02 $595.00 DENNIS W. EGBARS, 1223 S.E. 4TH AVENUE, FORT LAUDERDALE, FLORIDA 33316
J02000263222 TERMINATED 01021650049 33355 00345 2002-06-27 2007-07-03 $ 6,749.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044
J02000189146 LAPSED 02-438 COWE 981) BROWARD CNTY - CNTY CRT 2002-04-22 2007-05-13 $7,707.29 METALTECH INC, 7635 WEST SECOND CRT, HIALEAH FL 33014-1305

Documents

Name Date
DEBIT MEMO DISSOLUTION 2008-09-15
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-01-31
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State