Search icon

GREAT SOUTHERN WINDOW & DOOR, INC. - Florida Company Profile

Company Details

Entity Name: GREAT SOUTHERN WINDOW & DOOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT SOUTHERN WINDOW & DOOR, 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: 17 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000067060
FEI/EIN Number 830362674

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

Address: 11803 METRO PARKWAY, UNIT B, FT MYERS, FL, 33966
Mail Address: 11803 METRO PARKWAY, UNIT B, FT MYERS, FL, 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASPER ROBERT President 11803 METRO PARKWAY, UINT B, FT MYERS, FL, 33966
KASPER ROBERT Agent 11803 METRO PARKWAY, FT MYERS, FL, 33966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000113677 GREAT SOUTHERN PRODUCTS EXPIRED 2009-06-04 2014-12-31 - 2900 HUNTER ST, FT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 11803 METRO PARKWAY, UNIT B, FT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2010-04-26 11803 METRO PARKWAY, UNIT B, FT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 11803 METRO PARKWAY, UNIT B, FT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2004-10-29 KASPER, ROBERT -
CANCEL ADM DISS/REV 2004-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000943851 LAPSED 53-2011CA-1816 POLK COUNTY 2014-10-07 2020-02-13 $8,727.64 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DR., LAKELAND, FL 33801
J12000938863 LAPSED 1000000327828 LEE 2012-11-26 2022-12-05 $ 870.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000381429 LAPSED 11-8411 CA (2) 11TH JUDICIAL CIRCUIT COURT 2011-06-30 2017-05-04 $25,314.52 OLDCASTLE BUILDING ENVELOPE, INC., 17851 NW MIAMI CT., MIAMI, FL 33169

Documents

Name Date
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-06-30
REINSTATEMENT 2004-10-29
Domestic Profit 2003-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State