Entity Name: | BUILDERS CHOICE HURRICANE WINDOWS & DOORS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUILDERS CHOICE HURRICANE WINDOWS & 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: |
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: | 26 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2020 (5 years ago) |
Document Number: | P10000045184 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1092 Business Lane, NAPLES, FL, 34110, US |
Mail Address: | 1092 Business Lane, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PYTLIK KENNETH B | President | 1279 VENETIAN WAY, NAPLES, FL, 34110 |
WHEATON GHERRI L | Vice President | 1279 VENETIAN WAY, NAPLES, FL, 34110 |
PYTLIK KENNETH B | Agent | 1279 VENETIAN WAY, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-19 | PYTLIK, KENNETH B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-02 | 1092 Business Lane, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2018-03-02 | 1092 Business Lane, NAPLES, FL 34110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-02 |
REINSTATEMENT | 2020-10-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State