Search icon

THE WINDOW GUYS OF FLORIDA, INC.

Company Details

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

Agent

Name Role Address
PEREZ CALIXTO J Agent 11300 Fortune Circle, Wellington, FL, 33414

President

Name Role Address
Perez Calixto J President 11300 Fortune Circle, Wellington, FL, 33414

Events

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

Debts

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

Documents

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