Search icon

V & H WINDOWS AND DOORS INSTALLERS INC. - Florida Company Profile

Company Details

Entity Name: V & H WINDOWS AND DOORS INSTALLERS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

V & H WINDOWS AND DOORS INSTALLERS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 24 Feb 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000018266
FEI/EIN Number APPLIED FOR

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

Address: 2205 lobloLly bay st, Clermont, FL 34711
Mail Address: 2205 lobloLly bay st, Clermont, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Soto, Hugo President 2205 lobloLly bay st, apt 2222 Clermont, FL 34711
Soto, Hugo P Vice President 2205 lobloLly bay st, Clermont, FL 34711
V & h windows and doors inc. Agent 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2205 lobloLly bay st, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-06-29 2205 lobloLly bay st, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2019-10-18 V & h windows and doors inc. -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
AMENDMENT 2018-07-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000514331 ACTIVE 1000000968339 LAKE 2023-10-20 2043-10-25 $ 1,090.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-18
Amendment 2018-07-09
ANNUAL REPORT 2018-03-06
Domestic Profit 2017-02-24

Date of last update: 18 Feb 2025

Sources: Florida Department of State