VERTICAL EXPRESS MOTORIZED WINDOW SHADINGS, INC. - Florida Company Profile

Entity Name: | VERTICAL EXPRESS MOTORIZED WINDOW SHADINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VERTICAL EXPRESS MOTORIZED WINDOW SHADINGS, 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: | 11 Jul 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Oct 2006 (19 years ago) |
Document Number: | P00000066279 |
FEI/EIN Number |
593681243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 WEST AVE., #C2, MIAMI BEACH, FL, 33139, US |
Mail Address: | 800 WEST AVE., #C2, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COERSE JOHN | President | 800 W. AVE. 406, MIAMI BEACH, FL, 33139 |
COERSE JOHN | Agent | 800 W AVE., MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-07-05 | 800 WEST AVE., #C2, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2016-07-05 | 800 WEST AVE., #C2, MIAMI BEACH, FL 33139 | - |
NAME CHANGE AMENDMENT | 2006-10-18 | VERTICAL EXPRESS MOTORIZED WINDOW SHADINGS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-28 | 800 W AVE., 406, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2003-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000490924 | TERMINATED | 01022890001 | 04751 01689 | 2002-12-02 | 2007-12-18 | $ 3,361.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710 |
J02000246706 | TERMINATED | 01021220001 | 04615 01695 | 2002-06-13 | 2007-06-22 | $ 2,012.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710 |
J01000071114 | TERMINATED | 01012970057 | 04475 03265 | 2001-12-04 | 2006-12-13 | $ 2,047.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-06-24 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-25 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State