Search icon

COMPLETE SLIDING DOORS & WINDOWS INC - Florida Company Profile

Company Details

Entity Name: COMPLETE SLIDING DOORS & WINDOWS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE SLIDING DOORS & WINDOWS 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: 03 May 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000041616
FEI/EIN Number APPLIED FOR

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

Address: 1981 10TH AVENUE N, LAKE WORTH, FL, 33461
Mail Address: 1981 10TH AVENUE N, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGA MANDEE J President 1981 10TH AVE N, LAKE WORTH, FL, 33461
REGA MANDEE J Agent 1981 10TH AVE N, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 1981 10TH AVENUE N, LAKE WORTH, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 1981 10TH AVE N, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2014-04-15 1981 10TH AVENUE N, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2014-04-15 REGA, MANDEE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-02-24
REINSTATEMENT 2014-04-15
Domestic Profit 2012-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State