Search icon

WINDSOR ARTS INC. - Florida Company Profile

Company Details

Entity Name: WINDSOR ARTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINDSOR ARTS 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: 05 Nov 1979 (45 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 651176
FEI/EIN Number 592070633

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

Address: 168 N.E. 40TH STREET, MIAMI, FL, 33137
Mail Address: 168 N.E. 40TH STREET, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN VICTORIA President 7928 WEST DRIVE #809, MIAMI BEACH, FL, 33141
BERMAN VICTORIA Director 7928 WEST DRIVE #809, MIAMI BEACH, FL, 33141
SCHERMER TERRI Secretary 1557 S. LEJEUNE ROAD, CORAL GABLES, FL, 33132
SCHERMER TERRI Director 1557 S. LEJEUNE ROAD, CORAL GABLES, FL, 33132
BERMAN VICTORIA Agent 7928 WEST DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-10 168 N.E. 40TH STREET, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2008-03-10 168 N.E. 40TH STREET, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-10 7928 WEST DRIVE, APT 809, MIAMI BEACH, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2000-04-11 BERMAN, VICTORIA -
REINSTATEMENT 1991-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1984-05-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000781317 ACTIVE 1000000181456 DADE 2010-07-16 2030-07-21 $ 5,295.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-01-08
REINSTATEMENT 2008-03-10
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-08-26
ANNUAL REPORT 1996-07-08
ANNUAL REPORT 1995-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State