Search icon

IDESIGN WINDOWS DOORS SHUTTERS INC. - Florida Company Profile

Company Details

Entity Name: IDESIGN WINDOWS DOORS SHUTTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDESIGN WINDOWS DOORS SHUTTERS 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: 08 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P10000002613
Address: 2631 SW 63 AVE, MIAMI, FL, 33155
Mail Address: 2631 SW 63 AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSADO EMIL J President 900 BISCAYNE BLVD #1704, MIAMI, FL, 33132
ROSADO MARIA S Agent 2631 SW 63 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-07-01 - -
CHANGE OF MAILING ADDRESS 2010-04-26 2631 SW 63 AVE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2010-04-26 ROSADO, MARIA S -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 2631 SW 63 AVE, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 2631 SW 63 AVE, MIAMI, FL 33155 -
AMENDMENT 2010-04-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000138720 TERMINATED 1000000252409 DADE 2012-02-22 2022-03-01 $ 518.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000138753 TERMINATED 1000000252414 DADE 2012-02-22 2022-03-01 $ 753.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2010-07-01
Amendment 2010-04-26
Domestic Profit 2010-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State