Search icon

IWD IMPACT WINDOOR, INC - Florida Company Profile

Company Details

Entity Name: IWD IMPACT WINDOOR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IWD IMPACT WINDOOR, 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: 23 May 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P17000046145
Address: 350 12TH RD, VERO BEACH, FL, 32960, US
Mail Address: 350 12TH RD, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMO ANGEL G President 350 12TH RD, VERO BEACH, FL, 32960
CANEDO YASNIEL Secretary 350 12TH RD, VERO BEACH, FL, 32960
ROMO ANGEL G Agent 350 12TH RD, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-22 350 12TH RD, 102, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2019-07-22 350 12TH RD, 102, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-22 350 12TH RD, 102, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2018-11-21 ROMO, ANGEL G -
REINSTATEMENT 2018-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-07-22
REINSTATEMENT 2018-11-21
Domestic Profit 2017-05-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State