Search icon

CITY WINDOW TINTING, INC. - Florida Company Profile

Company Details

Entity Name: CITY WINDOW TINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY WINDOW TINTING, 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: 27 Oct 1986 (38 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: J40008
FEI/EIN Number 650038939

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

Address: 10018 SPANISH ISLE BLVD., STE A-4, BOCA RATON, FL, 33498, US
Mail Address: 10018 SPANISH ISLE BLVD., SUITE A52, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARNECO, D. JOSEPH Vice President 12258 ROCKLEDGE CIR., BOCA RATON, FL
CHARNECO, JOSEPH A. Agent 10018 SPANISH ISLE BLVD, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 10018 SPANISH ISLE BLVD, UNIT A4, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-02 10018 SPANISH ISLE BLVD., STE A-4, BOCA RATON, FL 33498 -
REINSTATEMENT 1989-11-15 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REGISTERED AGENT NAME CHANGED 1988-06-29 CHARNECO, JOSEPH A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000261216 TERMINATED 1000000001193 15814 01137 2003-09-09 2008-09-19 $ 4,272.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-01-17
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State