Search icon

PILAR DE FEX WINDOW COVERING DESIGNER INC - Florida Company Profile

Company Details

Entity Name: PILAR DE FEX WINDOW COVERING DESIGNER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PILAR DE FEX WINDOW COVERING DESIGNER 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: 29 May 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000047772
FEI/EIN Number 47-1027161

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

Address: 8752 SW 12TH ST, MIAMI, FL, 33174, US
Mail Address: P.O. BOX 813065, HOLLYWOOD, FL, 33081, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE FEX MARIA P President 3213 STATE STREET, HOLLYWOOD, FL, 33021
MARQUEZ RAUL Vice President 3213 STATE STREET, HOLLYWOOD, FL, 33021
DE FEX MARIA P Agent 3213 STATE STREET, HOLLIWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000022219 MY WINDOW CONCEPT EXPIRED 2016-03-01 2021-12-31 - 5741 NW 112TH AVE APT 103, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 3213 STATE STREET, HOLLIWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-29 8752 SW 12TH ST, APT 106, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2019-08-29 8752 SW 12TH ST, APT 106, MIAMI, FL 33174 -
REINSTATEMENT 2018-02-23 - -
REGISTERED AGENT NAME CHANGED 2018-02-23 DE FEX, MARIA P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-02-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-27
Domestic Profit 2014-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State