Search icon

INNOVATIVE WINDOW CONCEPTS AND DOORS, INC.

Company Details

Entity Name: INNOVATIVE WINDOW CONCEPTS AND DOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2023 (a year ago)
Document Number: P11000069306
FEI/EIN Number 452891328
Address: 4336 Juniper Terrace, Boynton Beach, FL, 33436, US
Mail Address: 4336 Juniper Terrace, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Orman CHRISTINE M Agent 4336 Juniper Terrace, Boynton Beach, FL, 33436

President

Name Role Address
Orman Christine M President 4336 Juniper Terrace, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 4336 Juniper Terrace, Boynton Beach, FL 33436 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 4336 Juniper Terrace, Boynton Beach, FL 33436 No data
CHANGE OF MAILING ADDRESS 2018-03-23 4336 Juniper Terrace, Boynton Beach, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2017-08-28 Orman, CHRISTINE M No data
AMENDMENT AND NAME CHANGE 2017-08-28 INNOVATIVE WINDOW CONCEPTS AND DOORS, INC. No data
MERGER 2017-07-12 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000172925
MERGER NAME CHANGE 2017-07-12 INNOVATIVE WINDOW CONCEPTS, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000188623 LAPSED 2018-009024-CA-01 CIRCUIT COURT OF THE 11TH JUD 2018-05-14 2023-05-14 $46,893.99 SG GLASS INDUSTRIES, LLC., 16501 NW 16TH CT, MIAMI GARDENS FL 33169

Documents

Name Date
ANNUAL REPORT 2024-02-12
REINSTATEMENT 2023-11-09
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-23
Amendment and Name Change 2017-08-28
ANNUAL REPORT 2017-07-13
Merger 2017-07-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State