Search icon

WINDOW WONDERS OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: WINDOW WONDERS OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINDOW WONDERS OF TAMPA, 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: 21 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000102406
FEI/EIN Number 274340782

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

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

Key Officers & Management

Name Role Address
Keys David President 1609 Storington Avenue, Brandon, FL, 33511
Keys David Vice President 1609 Storington Avenue, Brandon, FL, 33511
Keys David Secretary 1609 Storington Avenue, Brandon, FL, 33511
Keys David Treasurer 1609 Storington Avenue, Brandon, FL, 33511
Keys David H Director 1609 Storington Ave, Brandon, FL, 33511
KEYS DAVID Agent 1609 Storington Avenue, 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 - 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 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 1609 Storington Avenue, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2023-04-10 1609 Storington Avenue, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 1609 Storington Avenue, Brandon, FL 33511 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3459818005 2020-06-24 0455 PPP 105 Falkenburg Rd Suite C, Tampa, FL, 33619
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19738
Loan Approval Amount (current) 19738
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-0067
Project Congressional District FL-14
Number of Employees 1
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19953.77
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State