Search icon

BEST WINDOWS & DOORS INC. - Florida Company Profile

Company Details

Entity Name: BEST WINDOWS & DOORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST 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: 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: 22 Jul 2013 (12 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: P13000061401
FEI/EIN Number 463380943

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

Address: 8012 NW 29TH STREET, DORAL, FL, 33122, US
Mail Address: 8012 NW 29TH STREET, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCK JAIRSENIO M President 8012 NW 29TH STREET, DORAL, FL, 33122
ROBERTS EUSEBIA A Treasurer 8012 NW 29TH STREET, DORAL, FL, 33122
KOCK JAIRSENIO M Agent 8012 NW 29TH STREET, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005008 ISLAND'S BEST WINDOWS & DOORS N.V. EXPIRED 2015-01-14 2020-12-31 - 8012 NW 29TH STREET, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-01-15 KOCK, JAIRSENIO M -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State