Search icon

HOUSE OF DOORS, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF DOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOUSE OF DOORS, 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: 16 Jul 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000080668
FEI/EIN Number 260529654

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

Address: 6619 SOUTH DIXIE HIGHWAY, 104, MIAMI, FL, 33143
Mail Address: 6619 SOUTH DIXIE HIGHWAY, 104, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPO NELSON President 6619 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143
CAPO NELSON Chief Executive Officer 6619 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143
CAPO NELSON P Agent 6619 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 6619 SOUTH DIXIE HIGHWAY, 104, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2012-04-26 6619 SOUTH DIXIE HIGHWAY, 104, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 6619 SOUTH DIXIE HIGHWAY, 104, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2011-04-28 CAPO, NELSON PCEO -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-04-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002082310 LAPSED 2008-017926-SP-25 (04) MIAMI-DADE 2009-06-09 2014-07-24 $4,999.00 RAUL PAREDES, 814 PONCE DE LEON BLVD., SUITE 318, CORAL GABLES, FL 33134
J09001195220 LAPSED 09-1866-CC-23-3 MIAMI-DADE COUNTY COURT 2009-04-29 2014-05-11 $16,573.82 HUTTIG BUILDING PRODUCTS, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
DEBIT MEMO# 015727-F 2015-08-10
ANNUAL REPORT [CANCELLED] 2015-05-01
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-20
DEBIT MEMO 2009-11-24
Off/Dir Resignation 2009-09-10
ANNUAL REPORT 2009-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13966999 0420600 1979-07-30 5370 CLEVELAND AVE, Ft Myers, FL, 33901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-30
Case Closed 1984-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State