Search icon

WINDOW WORLD OF POLK COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: WINDOW WORLD OF POLK COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINDOW WORLD OF POLK COUNTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 2008 (17 years ago)
Document Number: P08000086617
FEI/EIN Number 263397586

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

Address: 101 Industrial Blvd West, Winter Haven, FL, 33880, US
Mail Address: 101 Industrial Blvd West, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collins Mark President 101 Industrial Blvd West, Winter Haven, FL, 33880
RICHARDSON SARAH Secretary 101 Industrial Blvd West, Winter Haven, FL, 33880
RICHARDSON SARAH Treasurer 101 Industrial Blvd West, Winter Haven, FL, 33880
Collins Mark Agent 101 Industrial Blvd West, Winter Haven, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000128462 WINDOW WORLD OF LAKELAND, FL EXPIRED 2013-12-30 2018-12-31 - 2222 SOUTH COMBEE ROAD, SUITE 7, LAKELAND, FL, 33801
G08266900267 WINDOW WORLD EXPIRED 2008-09-22 2013-12-31 - 1219 LAKE LOOP DRIVE, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 101 Industrial Blvd West, Winter Haven, FL 33880 -
CHANGE OF MAILING ADDRESS 2019-04-26 101 Industrial Blvd West, Winter Haven, FL 33880 -
REGISTERED AGENT NAME CHANGED 2019-04-26 Collins, Mark -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 101 Industrial Blvd West, Winter Haven, FL 33880 -

Court Cases

Title Case Number Docket Date Status
BEATRICE DAVIS VS WINDOW WORLD OF POLK COUNTY, ET AL 2D2015-3375 2015-08-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2014-CA-00001737

Parties

Name BEATRICE DAVIS
Role Appellant
Status Active
Representations DANIEL F. PILKA, ESQ.
Name WINDOW WORLD OF POLK COUNTY, INC.
Role Appellee
Status Active
Representations MARC CRUMPTON, ESQ., RICHARD A. SHERMAN, SR., ESQ., PATRICIA E. GARAGOZLO, ESQ., HANK B. CAMPBELL, ESQ., WILLIAM S. CHAMBERS, I V, ESQ., JAMES W. SHERMAN, ESQ.
Name CHARLES PATTERSON LLC
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for appellate attorney's fees is denied.
Docket Date 2016-02-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Lakeland
Docket Date 2015-11-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BEATRICE DAVIS
Docket Date 2015-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ CARPANINI
Docket Date 2015-11-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WINDOW WORLD OF POLK COUNTY
Docket Date 2015-11-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WINDOW WORLD OF POLK COUNTY
Docket Date 2015-10-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR APPELLATE ATTORNEY' S FEES
On Behalf Of WINDOW WORLD OF POLK COUNTY
Docket Date 2015-10-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BEATRICE DAVIS
Docket Date 2015-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BEATRICE DAVIS
Docket Date 2015-10-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BEATRICE DAVIS
Docket Date 2015-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WINDOW WORLD OF POLK COUNTY
Docket Date 2015-08-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-08-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2015-08-03
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BEATRICE DAVIS

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2695177309 2020-04-29 0455 PPP 101 INDUSTRIAL BLVD WEST, WINTER HAVEN, FL, 33880-1036
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154582
Loan Approval Amount (current) 154582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER HAVEN, POLK, FL, 33880-1036
Project Congressional District FL-18
Number of Employees 19
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155535.05
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State