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 |
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 |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13966999 | 0420600 | 1979-07-30 | 5370 CLEVELAND AVE, Ft Myers, FL, 33901 | |||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State