Search icon

AFFORDABLE WINDOWS & DOORS, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE WINDOWS & DOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE WINDOWS & 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: 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: 26 Dec 2003 (21 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: P04000003676
FEI/EIN Number 731691666

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

Address: 409 yolonda ct., LAKELAND, FL, 33809, US
Mail Address: 409 yolonda ct., LAKELAND, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOPP DENNIS W Director 409 yolonda ct., LAKELAND, FL, 33809
KOPP DENNIS W Agent 409 yolonda ct., LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 409 yolonda ct., LAKELAND, FL 33809 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 409 yolonda ct., LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2016-04-30 409 yolonda ct., LAKELAND, FL 33809 -
CANCEL ADM DISS/REV 2008-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000477311 TERMINATED 1000000670540 POLK 2015-04-06 2025-04-17 $ 1,097.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000234101 TERMINATED 1000000140256 POLK 2009-09-25 2030-02-16 $ 346.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-09-30
ANNUAL REPORT 2007-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State