Search icon

FLORIDA WINDOWS AND DOORS INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA WINDOWS AND DOORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA WINDOWS AND DOORS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Feb 2009 (16 years ago)
Document Number: P03000152596
FEI/EIN Number 200482344

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

Address: 2451 NE 46 STREET, LIGHTHOUSE POINT, FL, 33064, US
Mail Address: 2451 NE 46 STREET, LIGHTHOUSE POINT, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEDECKER MARC ASR. Chief Executive Officer 2451 NE 46 STREET, LIGHTHOUSE POINT, FL, 33064
DEDECKER DENISE A President 2451 NE 46 STREET, LIGHTHOUSE POINT, FL, 33064
BRYAN KELLI N Treasurer 2451 NE 46 STREET, LIGHTHOUSE POINT, FL, 33064
DEDECKER MARC ASR. Agent 2451 NE 46 STREET, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
AMENDMENT 2009-02-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000163818 TERMINATED 1000000737938 DADE 2017-03-15 2037-03-24 $ 4,677.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
Coach Homes I At Tidewater Preserve Condominium Association, Inc., Appellant(s) v. Lennar Homes, LLC, and WCI Communities, LLC, Et Al., Appellee(s). 2D2024-1256 2024-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2023-CA-993

Parties

Name LENNAR HOMES, LLC
Role Appellee
Status Active
Representations Charles David Harper, Alexa Brielle Goldstein
Name WCI COMMUNITIES, LLC
Role Appellee
Status Active
Representations Charles David Harper, Alexa Brielle Goldstein
Name RCH ENTERPRISES, LLC
Role Appellee
Status Active
Representations William Scott Hamilton, Joshua-Caleb Pewakee Barton, Christina Bredahl Gierke
Name WOOLF & ASSOCIATES, INC.
Role Appellee
Status Active
Representations James M Shaw, Bradley Foster Rothenberg
Name AD-LER ROOFING, INC.
Role Appellee
Status Active
Name GUKY ENTERPRISES CORP.
Role Appellee
Status Active
Name BUILDER SERVICES GROUP, INC.
Role Appellee
Status Active
Representations Travis William Fulford
Name GALE INSULATION, INC.
Role Appellee
Status Active
Representations Travis William Fulford
Name FGE Construction, Inc.
Role Appellee
Status Active
Representations Richard Asfar, Hunter Justin Daniel
Name SUTTON CONTRACTING INC.
Role Appellee
Status Active
Name SILVER TREND INC.
Role Appellee
Status Active
Name Hon. David Ryan Felix
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active
Name COACH HOMES I AT TIDEWATER PRESERVE CONDOMINIUM ASSOCIATION, INC
Role Appellant
Status Active
Representations Nicholas B. Vargo, James Clark Prichard, Brian Thomas Crevasse, Brian Curtis Tannenbaum
Name FLORIDA WINDOWS AND DOORS INC.
Role Appellee
Status Active
Representations Catherine Theresa Hollis, Nichole A Lonergan

Docket Entries

Docket Date 2024-06-18
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
On Behalf Of Coach Homes I At Tidewater Preserve Condominium Association, Inc.
Docket Date 2024-06-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal (non-dispositive)
View View File
Docket Date 2024-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description The notice of voluntary dismissal is denied without prejudice to filing an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000)
On Behalf Of Coach Homes I At Tidewater Preserve Condominium Association, Inc.
Docket Date 2024-05-30
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Coach Homes I At Tidewater Preserve Condominium Association, Inc.

Documents

Name Date
STATEMENT OF FACT 2024-11-22
VOIDED AMENDED ANNUAL REPORT 2024-11-22
VOIDED AMENDED ANNUAL REPORT 2024-11-21
STATEMENT OF FACT 2024-09-19
VOIDED AMENDED ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340841725 0418800 2015-08-12 433 GOOLSBY BLVD, DEERFIELD BEACH, FL, 33442
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-08-12
Case Closed 2015-09-28

Related Activity

Type Referral
Activity Nr 1008234
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2015-09-11
Abatement Due Date 2015-09-17
Current Penalty 600.0
Initial Penalty 1000.0
Final Order 2015-09-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: On or about 8/06/2015, it was determine that the employer did not report a hospitalization that occurred on 8/4/2015 within 24 hours.
Citation ID 01002
Citaton Type Other
Standard Cited 19100136 A
Issuance Date 2015-09-11
Abatement Due Date 2015-09-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-25
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.136(a): General requirements. The employer shall ensure that each affected employee uses protective footwear when working in areas where there is a danger of foot injuries due to falling or rolling objects, or objects piercing the sole, or when the use of protective footwear will protect the affected employee from an electrical hazard, such as a static-discharge or electric-shock hazard, that remains after the employer takes other necessary protective measures: On or about 8/12/2015, at the above addressed jobsite, the employer did not ensure that employees were using adequate foot protection while engaged at the warehouse in the handling of heavy merchandise, exposing them to a crush hazard. NOTE: CERTIFICATION OF ABATEMENT MUST BE PROVIDED FOR THIS ITEM.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8128527308 2020-05-01 0455 PPP 433 GOOLSBY BLVD, DEERFIELD BEACH, FL, 33442-3020
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145002
Loan Approval Amount (current) 145002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-3020
Project Congressional District FL-23
Number of Employees 20
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146189.82
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State