Entity Name: | THE WINDOW GUYS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Dec 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Mar 2004 (21 years ago) |
Document Number: | P04000004693 |
FEI/EIN Number | 550856116 |
Address: | 11300 Fortune Circle, Suite #4, Wellington, FL, 33414, US |
Mail Address: | 11300 Fortune Circle, Suite #4, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ CALIXTO J | Agent | 11300 Fortune Circle, Wellington, FL, 33414 |
Name | Role | Address |
---|---|---|
Perez Calixto J | President | 11300 Fortune Circle, Wellington, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-03 | PEREZ, CALIXTO JR | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 11300 Fortune Circle, Suite #4, Wellington, FL 33414 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 11300 Fortune Circle, Suite #4, Wellington, FL 33414 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 11300 Fortune Circle, Suite #4, Wellington, FL 33414 | No data |
AMENDMENT | 2004-03-03 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001080685 | TERMINATED | 10-1538CA | CIR. CT. 19TH JUD. MARTIN FL | 2010-11-20 | 2015-11-29 | $249,477.65 | FIFTH THIRD BANK, AN OHIO BANKING CORPORATION, 999 VANDERBILT BEACH ROAD, NAPLES, FL 34108 |
J09001248383 | TERMINATED | 06-08728 CACE 25 | 17 JUDIC CIRC BROWARD CNTY FL | 2009-05-05 | 2014-07-10 | $18,700.00 | MAGNA CASA DEVELOPMENT, LLC., 1700 E. LAS OLAS BLVD., SUITE 206, FORT LAUDERDALE, FL 33301 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-05-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State