Search icon

GOTCHA COVERED WINDOW DECOR INC. - Florida Company Profile

Company Details

Entity Name: GOTCHA COVERED WINDOW DECOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOTCHA COVERED WINDOW DECOR 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: 31 Jan 2007 (18 years ago)
Date of dissolution: 01 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2015 (10 years ago)
Document Number: P07000014651
FEI/EIN Number 841726106

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

Address: 20953 TORRE DEL LAGO ST., ESTERO, FL, 33928
Mail Address: 20953 TORRE DEL LAGO ST., ESTERO, FL, 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINSTON WENDY President 20953 TORRE DEL LAGO ST, ESTERO, FL, 33928
PARK REBECCA Agent 8681 CYPRESS LAKE DRIVE, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-01 - -
AMENDMENT 2011-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 20953 TORRE DEL LAGO ST., ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2011-01-28 20953 TORRE DEL LAGO ST., ESTERO, FL 33928 -
NAME CHANGE AMENDMENT 2010-02-22 GOTCHA COVERED WINDOW DECOR INC. -

Documents

Name Date
Voluntary Dissolution 2015-06-01
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-17
Amendment 2011-09-12
ANNUAL REPORT 2011-01-28
Name Change 2010-02-22
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State