Search icon

WINDOWSCAPES INC.

Company Details

Entity Name: WINDOWSCAPES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 2002 (22 years ago)
Date of dissolution: 24 Aug 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2023 (a year ago)
Document Number: P02000108045
FEI/EIN Number 810600866
Address: 407 COMMERCE WAY, SUITE A1, JUPITER, FL, 33458
Mail Address: 407 COMMERCE WAY, SUITE A1, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WINDOWSCAPES INC 401 K PROFIT SHARING PLAN TRUST 2018 810600866 2019-06-26 WINDOWSCAPES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5617461550
Plan sponsor’s address 407 COMMERCE WAY, SUITE A1, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
WINDOWSCAPES INC 401 K PROFIT SHARING PLAN TRUST 2018 810600866 2019-06-17 WINDOWSCAPES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5617461550
Plan sponsor’s address 407 COMMERCE WAY, SUITE A1, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
WINDOWSCAPES INC 401 K PROFIT SHARING PLAN TRUST 2017 810600866 2018-05-14 WINDOWSCAPES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5617461550
Plan sponsor’s address 407 COMMERCE WAY, SUITE A1, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2018-05-14
Name of individual signing DANIEL DOUGLAS
Valid signature Filed with authorized/valid electronic signature
WINDOWSCAPES INC 401 K PROFIT SHARING PLAN TRUST 2016 810600866 2017-06-14 WINDOWSCAPES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5617461550
Plan sponsor’s address 407 COMMERCE WAY, SUITE A1, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing DANIEL DOUGLAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DOUGLAS DANIEL Agent 6385 GARDENIA STREET, FORT PIERCE, FL, 34982

President

Name Role Address
DOUGLAS DANIEL President 6385 GARDENIA STREET, FORT PIERCE, FL, 34982

Director

Name Role Address
DOUGLAS DANIEL Director 6385 GARDENIA STREET, FORT PIERCE, FL, 34982

Vice President

Name Role Address
DOUGLAS JANICE Vice President 6385 GARDENIA STREET, FORT PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000121616 SOUTH FLORIDA WINDOW & DOOR INSTALLATION EXPIRED 2013-12-12 2018-12-31 No data 407 COMMERCE WAY, SUITE A1, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-29 407 COMMERCE WAY, SUITE A1, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2009-01-29 407 COMMERCE WAY, SUITE A1, JUPITER, FL 33458 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-24
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State