Search icon

COMPRES GARAGE DOOR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COMPRES GARAGE DOOR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPRES GARAGE DOOR SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2020 (5 years ago)
Document Number: P06000024096
FEI/EIN Number 204321293

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

Address: 1474 AXEL GRAESON AVENUE, KISSIMMEE, FL, 34744-5284, US
Mail Address: 1474 AXEL GRAESON AVENUE, KISSIMMEE, FL, 34744-5284, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMPRES MIGUEL P Owne 1474 AXEL GRAESON AVENUE, KISSIMMEE, FL, 347445284
COMPRES MIGUEL P Agent 1474 AXEL GRAESON AVENUE, KISSIMMEE, FL, 347445284

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-16 1474 AXEL GRAESON AVENUE, KISSIMMEE, FL 34744-5284 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-16 1474 AXEL GRAESON AVENUE, KISSIMMEE, FL 34744-5284 -
CHANGE OF MAILING ADDRESS 2024-05-16 1474 AXEL GRAESON AVENUE, KISSIMMEE, FL 34744-5284 -
REINSTATEMENT 2020-01-08 - -
REGISTERED AGENT NAME CHANGED 2020-01-08 COMPRES, MIGUEL P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2010-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000505602 TERMINATED 1000000788538 OSCEOLA 2018-07-05 2028-07-18 $ 1,526.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-09
REINSTATEMENT 2020-01-08
ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2016-05-24
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State