Search icon

J. RINER DOORS AND WINDOWS INC. - Florida Company Profile

Company Details

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

J. RINER DOORS AND WINDOWS 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: 15 Feb 2005 (20 years ago)
Date of dissolution: 29 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2017 (8 years ago)
Document Number: P05000023993
FEI/EIN Number 202332169

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

Address: 505 DUNDEE ROAD, DUNDEE, FL, 33838
Mail Address: P.O. BOX 770, DUNDEE, FL, 33838
ZIP code: 33838
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINER JUSTIN J President 2748 TINDEL CAMP ROAD, LAKE WALES, FL, 33898
RINER JUSTIN J Agent 2748 TINDEL CAMP ROAD, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 505 DUNDEE ROAD, DUNDEE, FL 33838 -
CHANGE OF MAILING ADDRESS 2009-03-24 505 DUNDEE ROAD, DUNDEE, FL 33838 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 2748 TINDEL CAMP ROAD, LAKE WALES, FL 33898 -
REGISTERED AGENT NAME CHANGED 2007-02-17 RINER, JUSTIN J -
AMENDMENT 2005-04-11 - -
AMENDMENT 2005-03-02 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State