Search icon

U S WINDOW FILMS INC - Florida Company Profile

Company Details

Entity Name: U S WINDOW FILMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U S WINDOW FILMS 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: 02 Jan 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000000281
FEI/EIN Number 208131687

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

Address: 2040 SECRET GARDEN LANE, SUITE 106, FLEMING ISALND, FL, 32003
Mail Address: 2040 SECRET GARDEN LANE, SUITE 106, FLEMING ISALND, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASON JOHN P President 2040 SECRET GARDEN LANE # 106, FLEMING ISLAND, FL, 32003
CASON JOHN P Agent 2040 SECRET GARDEN LANE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-07-19 2040 SECRET GARDEN LANE, SUITE 106, FLEMING ISLAND, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-19 2040 SECRET GARDEN LANE, SUITE 106, FLEMING ISALND, FL 32003 -
CHANGE OF MAILING ADDRESS 2013-07-19 2040 SECRET GARDEN LANE, SUITE 106, FLEMING ISALND, FL 32003 -
REGISTERED AGENT NAME CHANGED 2013-07-19 CASON, JOHN P -
REINSTATEMENT 2013-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001176867 LAPSED CC12-2265-DIVISION 65 CIR CT 7TH JUD CIR ST. JOHNS 2013-06-21 2018-07-12 $49,327.97 HARBOR COMMUNITY BANK, 2222 COLONIAL ROAD, SUITE 100, FORT PIERCE, FL 34950
J12001115214 TERMINATED 1000000437806 CLAY 2012-12-12 2022-12-28 $ 1,125.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2013-07-19
Reg. Agent Resignation 2012-07-27
REINSTATEMENT 2011-01-23
ADDRESS CHANGE 2009-07-24
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-15
Domestic Profit 2007-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State