Search icon

SUNCOAST WINDOW TREATMENTS, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST WINDOW TREATMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST WINDOW TREATMENTS, 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: 04 Feb 1980 (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: 654611
FEI/EIN Number 591967839

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

Address: 14105 MCCORMICK DR., TAMPA, FL, 33626-3019
Mail Address: 14105 MCCORMICK DR., TAMPA, FL, 33626-3019
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONFORTI, MICHAEL J Treasurer 224 MIDWAY ISLAND, CLEARWATER, FL, 33767
CONFORTI, ROSE ANN Secretary 224 MIDWAY ISLAND, CLEARWATER, FL, 33767
CONFORTI, MICHEAL J. Agent 14105 MCCORMICK DRIVE, TAMPA, FL, 33626
CONFORTI MICHAEL President 3026 WENTWORTH WAY, TARPON SPRINGS, FL, 34688
CONFORTI SCOTT Vice President 266 RUE DES LACS, TARPON SPRINGS, FL, 34688
CONFORTI STEVEN Vice President 3050 MAPLE TRACE, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 1988-06-30 14105 MCCORMICK DRIVE, TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 1987-07-03 14105 MCCORMICK DR., TAMPA, FL 33626-3019 -
CHANGE OF MAILING ADDRESS 1987-07-03 14105 MCCORMICK DR., TAMPA, FL 33626-3019 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000498373 LAPSED 11-CA-004502-DIV. G HILLSBOROUGH COUNTY 2011-07-28 2016-08-04 $439,280.86 BRANCH BANKING AND TRUST COMPANY, 360 CENTRAL AVENUE, 17TH FLOOR, ST. PETERSBURG, FL. 33701

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State