Search icon

BROTHERS TWO WINDOWS & SCREENS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BROTHERS TWO WINDOWS & SCREENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROTHERS TWO WINDOWS & SCREENS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Feb 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 1991 (34 years ago)
Document Number: G98608
FEI/EIN Number 592377360

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

Address: 8515 S.W. 129 TERR., MIAMI, FL, 33156
Mail Address: 8515 S.W. 129 TERR., MIAMI, FL, 33156
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AL-JAMAL, MOHAMMAD President 8515 S.W. 129 TERR., MIAMI, FL, 33156
AL-JAMAL, HISHAM Vice President 8515 SW 129 TERR., MIAMI, FL, 33156
MOHAMMAD, AL-JAMAL Agent 8515 S.W. 129 TERR., MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022117 HURRICANE WINDOW & SCREEN ACTIVE 2019-02-13 2029-12-31 - 8515 SW 129 TER, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-03-02 MOHAMMAD, AL-JAMAL -
REINSTATEMENT 1991-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1987-10-26 8515 S.W. 129 TERR., MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 1987-10-26 8515 S.W. 129 TERR., MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 1987-10-26 8515 S.W. 129 TERR., MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000670096 TERMINATED 1000000234772 DADE 2011-09-27 2031-10-12 $ 17,520.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000546676 TERMINATED 1000000230166 DADE 2011-08-18 2031-08-24 $ 7,767.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000486279 TERMINATED 1000000226121 DADE 2011-07-18 2031-08-03 $ 21,327.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000443173 TERMINATED 1000000165070 DADE 2010-03-16 2030-03-24 $ 11,701.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000379138 TERMINATED 1000000162046 DADE 2010-03-01 2030-03-03 $ 8,588.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J14000792746 LAPSED 042179CC24 MIAMI-DADE COUNTY COURT 2007-01-26 2019-07-23 $17,861.14 RICHARD PLEBAN, 7725 NE 8TH AVE., MIAMI, FL 33138

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85870.00
Total Face Value Of Loan:
85870.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$85,870
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,614.21
Servicing Lender:
Popular Bank
Use of Proceeds:
Payroll: $85,870

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State