Search icon

IMPACT WINDOW MASTER INC - Florida Company Profile

Company Details

Entity Name: IMPACT WINDOW MASTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPACT WINDOW MASTER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: P18000002452
FEI/EIN Number 81-1407324

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

Address: 10890 Quail Roost Dr, cutler bay, FL, 33157, US
Mail Address: 10890 Quail Roost Dr, cutler bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALJAMAL SAMEH President 10890 Quail Roost Dr, cutler bay, FL, 33157
Aljamal Sanad Director 10890 Quail Roost Dr, cutler bay, FL, 33157
Aljamal Sameh Agent 10890 Quail Roost Dr, cutler bay, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-10 10890 Quail Roost Dr, unit 25, cutler bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-10 10890 Quail Roost Dr, unit 25, cutler bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2024-06-10 10890 Quail Roost Dr, unit 25, cutler bay, FL 33157 -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-01-24 Aljamal, Sameh -
REINSTATEMENT 2020-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000540666 ACTIVE 1000000969589 DADE 2023-11-06 2033-11-08 $ 3,206.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-02-08
AMENDED ANNUAL REPORT 2024-06-10
ANNUAL REPORT 2024-02-26
AMENDED ANNUAL REPORT 2023-09-29
ANNUAL REPORT 2023-01-12
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-10-20
REINSTATEMENT 2020-01-24
Domestic Profit 2018-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State