Search icon

THE WINDOW TINT GUYS INC - Florida Company Profile

Company Details

Entity Name: THE WINDOW TINT GUYS INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Jul 2004 (21 years ago)
Date of dissolution: 29 Apr 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Apr 2017 (8 years ago)
Document Number: F04000003870
FEI/EIN Number 320111014

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

Address: 471 NW 48TH AVE., DEERFIELD BEACH, FL, 33442
Mail Address: 471 NW 48TH AVE., DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
VEGA MICHAEL President 471 NW 48TH AVE., DEERFIELD BEACH, FL, 33442
VEGA MICHAEL Treasurer 471 NW 48TH AVE., DEERFIELD BEACH, FL, 33442
VEGA MICHAEL Secretary 471 NW 48TH AVE., DEERFIELD BEACH, FL, 33442
VEGA MICHAEL Chairman 471 NW 48TH AVE., DEERFIELD BEACH, FL, 33442
A1A REGISTERED AGENT INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000099247 THE WINDOW TINT GUYS, INC EXPIRED 2015-09-28 2020-12-31 - 3840 W HILLSBORO BLVD SUITE 120, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 471 NW 48TH AVE., DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2009-01-19 471 NW 48TH AVE., DEERFIELD BEACH, FL 33442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001114363 TERMINATED 09-32299 CACE 05 17TH JUD CIR BROWARD COUNTY FL 2012-10-03 2018-06-14 $44,678.84 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-01-22

Date of last update: 01 May 2025

Sources: Florida Department of State