Search icon

READY WINDOW SALES & SERVICE, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: READY WINDOW SALES & SERVICE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

READY WINDOW SALES & SERVICE, CORP. 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: 13 Nov 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Feb 2014 (11 years ago)
Document Number: M62602
FEI/EIN Number 650013956

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

Address: 5901 NW 36 Street, Miami, FL, 33166, US
Mail Address: 5901 NW 36 Street, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ RICARDO E President 135 San Lorenzo Avenue, Coral Gables, FL, 33146
SUAREZ RICARDO E Secretary 135 San Lorenzo Avenue, Coral Gables, FL, 33146
SUAREZ RICARDO E Treasurer 135 San Lorenzo Avenue, Coral Gables, FL, 33146
A&A REGISTERED AGENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 5901 NW 36 Street, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-01-28 5901 NW 36 Street, Miami, FL 33166 -
AMENDMENT 2014-02-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 135 SAN LORENZO AVENUE, Suite 820, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2012-06-20 A&A REGISTERED AGENT, INC. -
CANCEL ADM DISS/REV 2005-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000359788 TERMINATED 1000000929129 DADE 2022-07-20 2042-07-27 $ 14,551.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000346920 TERMINATED 1000000866234 DADE 2020-10-26 2040-10-28 $ 126,459.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000038857 TERMINATED 1000000855218 DADE 2020-01-11 2040-01-15 $ 33,350.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000652113 TERMINATED 1000000841727 DADE 2019-09-30 2039-10-02 $ 26,963.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
JONATHAN BAUER AND VITTORIA FORMENTIN BAUER, VS READY WINDOW SALES & SERVICE, CORP., 3D2016-1171 2016-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-702

Parties

Name VITTORIA FORMENTIN BAUER
Role Appellant
Status Active
Name JONATHAN BAUER
Role Appellant
Status Active
Name READY WINDOW SALES & SERVICE, CORP.
Role Appellee
Status Active
Representations Steven M. Rosen
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing ~ RELEASE BOTH 6-21-17 Opinion & 4-5-17 PCA for Publication.
Docket Date 2017-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-21
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motions for Appellate Attorney's Fees
Docket Date 2017-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-01-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-01-13
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of READY WINDOW SALES & SERVICE, CORP.
Docket Date 2017-01-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
Docket Date 2017-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ amended
Docket Date 2016-12-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Smith, Currie & Hancock LLP and Yvette Lisa Colon Heron, Esquire are withdrawn as counsel for appellants, and relieved from any further responsibility in this cause.
Docket Date 2016-12-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of READY WINDOW SALES & SERVICE, CORP.
Docket Date 2016-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of READY WINDOW SALES & SERVICE, CORP.
Docket Date 2016-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2016-12-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2016-12-27
Type Brief
Subtype Cross-Answer Brief
Description Cross-Appellee's Answer Brief
Docket Date 2016-12-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JONATHAN BAUER
Docket Date 2016-12-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ and cross-appeal initial brief
On Behalf Of READY WINDOW SALES & SERVICE, CORP.
Docket Date 2016-12-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of READY WINDOW SALES & SERVICE, CORP.
Docket Date 2016-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee/cross-appellant¿s motion for an extension of time to file the answer brief/cross-initial brief is granted to and including December 11, 2016.
Docket Date 2016-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of READY WINDOW SALES & SERVICE, CORP.
Docket Date 2016-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JONATHAN BAUER
Docket Date 2016-09-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ The parties¿ September 19, 2016 corrected stipulated motion to supplement the record is granted, and the record on appeal is supplemented to include the March 28, 2016 trial transcript and exhibits which are attached to said motion.
Docket Date 2016-09-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Corrected stipulated
On Behalf Of JONATHAN BAUER
Docket Date 2016-09-15
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ The parties¿ September 14, 2106 stipulated motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the trial exhibits as stated in said motion.
Docket Date 2016-09-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JONATHAN BAUER
Docket Date 2016-08-16
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ The parties¿ August 15, 2016 stipulated motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion.
Docket Date 2016-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JONATHAN BAUER
Docket Date 2016-07-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including September 21, 2016.
Docket Date 2016-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JONATHAN BAUER
Docket Date 2016-05-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of READY WINDOW SALES & SERVICE, CORP.
Docket Date 2016-05-23
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ NOT CERTIFIED.
On Behalf Of READY WINDOW SALES & SERVICE, CORP.
Docket Date 2016-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JONATHAN BAUER
Docket Date 2016-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-04

USAspending Awards / Financial Assistance

Date:
2021-05-20
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:
1586582.62
Total Face Value Of Loan:
1586582.62

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-21
Type:
Complaint
Address:
12537 DISTRIBUTION BLVD, LAKE PLACID, FL, 33852
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-05-21
Type:
Complaint
Address:
12537 DISTRIBUTION BLVD, LAKE PLACID, FL, 33852
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-02-23
Type:
Prog Related
Address:
20775 NW 17TH AVE LAGUNA GARDENS, MIAMI GARDENS, FL, 33014
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-01-17
Type:
Fat/Cat
Address:
700 BRINY AVE, POMPANO BEACH, FL, 33062
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-02-20
Type:
Unprog Rel
Address:
31 VENETIAN WAY, MIAMI, FL, 33139
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-05-20
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
1586582.62
Current Approval Amount:
1586582.62
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1498347.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State