Search icon

CENTRAL WINDOW SALES, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL WINDOW SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL WINDOW SALES, 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 Sep 2000 (25 years ago)
Date of dissolution: 29 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: P00000092251
FEI/EIN Number 593674069

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

Address: 320 3RD ST SW, WINTER HAVEN, FL, 33880
Mail Address: 320 3RD ST SW, WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKELBERRY JOHN Director 64 HARBOUR ESTATES DR, WINTER HAVEN, FL, 33881
O'FERRELL JENNA Secretary 320 3rd St SW, WINTER HAVEN, FL, 33880
O'FERRELL JENNA Treasurer 320 3rd St SW, WINTER HAVEN, FL, 33880
ECKELBERRY JOHN President 64 HARBOUR ESTATES DR, WINTER HAVEN, FL, 33884
Eckelberry John Agent 320 3RD ST SW, WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032054 CWS EXPIRED 2018-03-08 2023-12-31 - 320 3RD STREET SW, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-29 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 Eckelberry, John -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000537801 TERMINATED 1000000836617 POLK 2019-08-05 2039-08-07 $ 4,295.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000598424 TERMINATED 1000000612059 POLK 2014-04-21 2034-05-09 $ 4,274.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000508001 TERMINATED 1000000604065 POLK 2014-04-02 2034-05-01 $ 858.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13001645408 TERMINATED 1000000545759 POLK 2013-10-16 2033-11-07 $ 1,297.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13001390971 TERMINATED 1000000526794 POLK 2013-09-05 2033-09-12 $ 988.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000264771 TERMINATED 1000000462383 POLK 2013-01-25 2023-01-30 $ 429.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000264763 TERMINATED 1000000462380 POLK 2013-01-25 2033-01-30 $ 832.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10001130852 TERMINATED 1000000196788 POLK 2010-12-15 2030-12-22 $ 7,789.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10001072963 LAPSED 53-2010-CC-004502 CNTY CRT POLK CO 2010-10-20 2015-11-22 $10500.00 DESCO ARCHITECTURAL, INC, 716 3RD STREET SE, DE SMET, SD 57231
J09000541887 TERMINATED 1000000107263 07802 1194 2009-01-26 2029-02-04 $ 3,126.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-29
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-07-15
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-09-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3960297110 2020-04-12 0455 PPP 320 3RD ST SW, WINTER HAVEN, FL, 33880
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146500
Loan Approval Amount (current) 146500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address WINTER HAVEN, POLK, FL, 33880-0001
Project Congressional District FL-09
Number of Employees 11
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147765.6
Forgiveness Paid Date 2021-03-08
3142618605 2021-03-16 0455 PPS 320 3rd St SW N/A, Winter Haven, FL, 33880-3409
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183265
Loan Approval Amount (current) 183265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33880-3409
Project Congressional District FL-18
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185677.99
Forgiveness Paid Date 2022-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State