Search icon

WINDOW WONDERS OF TAMPA, INC.

Company Details

Entity Name: WINDOW WONDERS OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P10000102406
FEI/EIN Number 274340782
Address: 1609 Storington Avenue, Brandon, FL, 33511, US
Mail Address: 1609 Storington Avenue, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KEYS DAVID Agent 1609 Storington Avenue, Brandon, FL, 33511

President

Name Role Address
Keys David President 1609 Storington Avenue, Brandon, FL, 33511

Vice President

Name Role Address
Keys David Vice President 1609 Storington Avenue, Brandon, FL, 33511

Secretary

Name Role Address
Keys David Secretary 1609 Storington Avenue, Brandon, FL, 33511

Treasurer

Name Role Address
Keys David Treasurer 1609 Storington Avenue, Brandon, FL, 33511

Director

Name Role Address
Keys David H Director 1609 Storington Ave, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000117648 WINDOW WONDERS ACTIVE 2010-12-22 2025-12-31 No data 105 N FALKENBURG RD STE C, TAMPA, FL, 33619--090

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 1609 Storington Avenue, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2023-04-10 1609 Storington Avenue, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 1609 Storington Avenue, Brandon, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000298610 LAPSED 18 CC 050901 HILLSBOROUGH CO 2019-03-12 2024-04-29 $2302.20 RICHARD MANLUSO, 11906 GREENCHOP PL, RIVERVIEW, FLORIDA 33579

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State