Search icon

COMPLETE WALL SYSTEMS OF FL, INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE WALL SYSTEMS OF FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE WALL SYSTEMS OF FL, 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000145695
FEI/EIN Number 522419806

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

Address: 101 Wild Plum Ln., Longwood, FL, 32779, US
Mail Address: 101 Wild Plum Ln., Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Winn Mark D President 101 Wild Plum Ln., Longwood, FL, 32779
Winn Mark D Agent 101 Wild Plum Ln., Longwood, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-06-13 Winn, Mark D -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 101 Wild Plum Ln., Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2021-04-08 101 Wild Plum Ln., Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 101 Wild Plum Ln., Longwood, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State