Search icon

AYP WINDMOOR, INC. - Florida Company Profile

Company Details

Entity Name: AYP WINDMOOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AYP WINDMOOR, 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: 25 Oct 2002 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000114780
FEI/EIN Number 020650604

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

Address: 1401 BRICKELL AVENUE, SUITE 825, MIAMI, FL, 33131, US
Mail Address: 1401 BRICKELL AVENUE, SUITE 825, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBIERI ALBERTO Director 1401 BRICKELL AVENUE, SUITE 825, MIAMI, FL, 33131
GELLES JARED E Agent 1401 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-17 1401 BRICKELL AVENUE, SUITE 825, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2004-12-17 1401 BRICKELL AVENUE, SUITE 825, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2004-12-17 1401 BRICKELL AVENUE, SUITE 825, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2004-12-17 GELLES, JARED ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-28
REINSTATEMENT 2004-12-17
ANNUAL REPORT 2003-04-21
Domestic Profit 2002-10-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State