Search icon

UNITED WINDOWS & DOORS, INC. - Florida Company Profile

Company Details

Entity Name: UNITED WINDOWS & DOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED WINDOWS & DOORS, 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: 14 Mar 1986 (39 years ago)
Date of dissolution: 30 Aug 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Aug 2017 (8 years ago)
Document Number: M28918
FEI/EIN Number 592784117

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

Address: 4888 NW 183rd STREET, MIAMI, FL, 33055, US
Mail Address: 4888 NW 183rd STREET, MIAMI, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN GAYLYNETTE President 4888 NW 183rd STREET, MIAMI, FL, 33055
DUNN GAYLYNETTE Treasurer 4888 NW 183rd STREET, MIAMI, FL, 33055
HIGHTOWER TERRANCE Vice President 18530 NW 28TH PLACE, MIAMI GARDENS, FL, 33056
HIGHTOWER RICKY Director 18530 NW 28TH PLACE, MIAMI GARDENS, FL, 33056
HIGHTOWER MARY Director 18530 NW 28TH PLACE, MIAMI GARDENS, FL, 33056
DUNN ASHLEY S Director 18530 NW 28TH PLACE, MIAMI GARDENS, FL, 33056
DUNN ASHLEY S Secretary 18530 NW 28TH PLACE, MIAMI GARDENS, FL, 33056
DUNN GAYLYNETTE Agent 4888 NW 183rd STREET, MIAMI, FL, 33055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000002384 UNITED WINDOWS & DOORS UNLIMITED EXPIRED 2010-01-07 2015-12-31 - 16280 NW 27TH AVE, OPALOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CONVERSION 2017-08-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L17000186489. CONVERSION NUMBER 300000174173
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 4888 NW 183rd STREET, SUITE 110, MIAMI, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 4888 NW 183rd STREET, SUITE 110, MIAMI, FL 33055 -
CHANGE OF MAILING ADDRESS 2016-04-27 4888 NW 183rd STREET, SUITE 110, MIAMI, FL 33055 -
REGISTERED AGENT NAME CHANGED 2015-06-16 DUNN, GAYLYNETTE -
AMENDMENT 2013-10-03 - -
AMENDMENT 2008-11-18 - -
AMENDMENT 2008-02-19 - -
AMENDMENT 2007-09-05 - -
AMENDMENT 2003-08-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000820233 ACTIVE 1000000805621 DADE 2018-12-12 2038-12-19 $ 549.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000439911 LAPSED 20I6-022454-CC-05 MIAMI-DADE 2017-06-26 2022-08-03 $9,343.24 CACH, LLC, C/O FEDERATED LAW GROUP, 887 DONALD ROSS ROAD, JUNO BEACH, FL 33408
J16000605026 ACTIVE 1000000721676 DADE 2016-09-02 2036-09-09 $ 3,087.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J11000358510 TERMINATED 1000000218160 DADE 2011-06-03 2031-06-08 $ 1,734.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000034293 TERMINATED 1000000200838 DADE 2011-01-11 2031-01-19 $ 1,785.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-06-16
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-30
Amendment 2013-10-03
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State