Search icon

OGT WINDOW SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: OGT WINDOW SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OGT WINDOW SYSTEMS, 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: 11 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2009 (15 years ago)
Document Number: P09000041920
FEI/EIN Number 270752134

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

Address: 6910 NW 42 ST, MIAMI, FL, 33166
Mail Address: 3200 NW 79 Ave, MIAMI, FL, 33122, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA ALEX Director 6910 NW 42 ST, MIAMI, FL, 33166
Neuhauser Albert G Director 6910 NW 42 ST, Miami, FL, 33166
MENDOZA ALEX Agent 3200 NW 79 Ave, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 3200 NW 79 Ave, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2019-04-16 6910 NW 42 ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-03-22 MENDOZA, ALEX -
AMENDMENT 2009-12-07 - -
NAME CHANGE AMENDMENT 2009-10-19 OGT WINDOW SYSTEMS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-08-05 6910 NW 42 ST, MIAMI, FL 33166 -
AMENDMENT 2009-08-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000680492 TERMINATED 1000000680310 MIAMI-DADE 2015-06-08 2035-06-17 $ 467.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State