Search icon

FLORIDA PROFESSIONAL WINDOW FILMS CO.

Company Details

Entity Name: FLORIDA PROFESSIONAL WINDOW FILMS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2009 (16 years ago)
Document Number: P09000014283
FEI/EIN Number 264770327
Address: 4707 140th Ave N, CLEARWATER, FL, 33762, US
Mail Address: 4707 140th Ave N, Suite 117, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LIVERNOIS RUSSELL W Agent 4707 140th Ave N, CLEARWATER, FL, 33762

President

Name Role Address
LIVERNOIS RUSSELL President 4707 140th Ave N, CLEARWATER, FL, 33762

Vice President

Name Role Address
LIVERNOIS RUSSELL Vice President 4707 140th Ave N, CLEARWATER, FL, 33762

Secretary

Name Role Address
LIVERNOIS RUSSELL Secretary 4707 140th Ave N, CLEARWATER, FL, 33762

Treasurer

Name Role Address
LIVERNOIS RUSSELL Treasurer 4707 140th Ave N, CLEARWATER, FL, 33762

Director

Name Role Address
LIVERNOIS RUSSELL Director 4707 140th Ave N, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000008283 FLORIDA WINDOW FILMS ACTIVE 2012-01-24 2027-12-31 No data 4707 140TH AVE N., 117, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-11 4707 140th Ave N, Suite 117, CLEARWATER, FL 33762 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 4707 140th Ave N, Suite 117, CLEARWATER, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-03 4707 140th Ave N, Suite 117, CLEARWATER, FL 33762 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2015-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State