Search icon

C & V WINDOWS & DOORS INSTALLATIONS INC. - Florida Company Profile

Company Details

Entity Name: C & V WINDOWS & DOORS INSTALLATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & V WINDOWS & DOORS INSTALLATIONS 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: 05 Oct 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000136520
FEI/EIN Number 593823181

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

Address: 8761 SW 212TH TR, MIAMI, FL, 33189, US
Mail Address: 8761 SW 212TH TR, MIAMI, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARENCIBIA CARLOS A President 8761 SW 212TH TR, MIAMI, FL, 33189
ARENCIBIA CARLOS A Director 8761 SW 212TH TR, MIAMI, FL, 33189
CASTILLO DANIEL Vice President 8761 SW 212TH TR, MIAMI, FL, 33189
ARENCIBIA CARLOS Agent 8761 SW 212TH TR, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2018-08-23 - -
CANCEL ADM DISS/REV 2010-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-03 8761 SW 212TH TR, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 2006-07-03 8761 SW 212TH TR, MIAMI, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-03 8761 SW 212TH TR, MIAMI, FL 33189 -

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
Amendment 2018-08-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-11-16
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State