Search icon

ACCURATE WINDOW AND DOOR, INC. - Florida Company Profile

Company Details

Entity Name: ACCURATE WINDOW AND DOOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCURATE WINDOW AND 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: 30 Oct 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000122391
FEI/EIN Number 510517605

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

Address: 3500 ALOMA AVE, STE W-17, WINTER PARK, FL, 32792
Mail Address: 3500 ALOMA AVE, STE W-17, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEIDISH JAMES President 3500 ALOMA AVE, WINTER PARK, FL, 32792
HEIDISH JAMES Agent 3500 ALOMA AVE, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066350 ACCURATE WINDOW AND DOOR EXPIRED 2014-06-26 2019-12-31 - 3500 ALOMA AVE., W-17, WINTER PARK, FL, 32792
G12000110766 ACCURATE WINDOW AND DOOR EXPIRED 2012-11-16 2017-12-31 - 3500 ALOMA AVE., STE-W17, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2005-01-05 - -
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
J13001702514 LAPSED 2013-CA-5580 ORANGE COUNTY CIRCUIT COURT 2013-11-05 2018-12-03 $54,664.46 WELLS FARGO BANK, N.A., 420 MONTGOMERY STREET, SAN FRANCISCO, CA 94163

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-06-13
ANNUAL REPORT 2007-02-19

Date of last update: 01 May 2025

Sources: Florida Department of State