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 |
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 |
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 | - | - |
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 |
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