Search icon

BALCONY DOORS AND WINDOWS, INC.

Company Details

Entity Name: BALCONY DOORS AND WINDOWS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Nov 2009 (15 years ago)
Document Number: P06000047705
FEI/EIN Number 760825695
Address: 1900 N Bayshore Dr, MIAMI, FL, 33132, US
Mail Address: 1900 N Bayshore Dr, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HASBUN ALLEN Agent 1900 N Bayshore Dr, MIAMI, FL, 33132

President

Name Role Address
HASBUN ALLEN President 1900 N Bayshore Dr, MIAMI, FL, 33132

Vice President

Name Role Address
HASBUN CHRISTIE Vice President 1900 N Bayshore Dr, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000164127 GREEN FIELD PRESERVATIONS EXPIRED 2009-10-12 2014-12-31 No data 600 NE 36 ST. #1723, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-26 1900 N Bayshore Dr, 512, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2024-08-26 1900 N Bayshore Dr, 512, MIAMI, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-26 1900 N Bayshore Dr, 512, MIAMI, FL 33132 No data
AMENDMENT 2009-11-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000564167 TERMINATED 1000000675921 DADE 2015-05-04 2035-05-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000369950 TERMINATED 1000000385254 MIAMI-DADE 2013-02-08 2033-02-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000508395 TERMINATED 1000000224062 DADE 2011-07-12 2031-08-10 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-26
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State