Entity Name: | THE WINDOW TINT SHOPPE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE WINDOW TINT SHOPPE 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: | 10 Jan 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Nov 2018 (6 years ago) |
Document Number: | P18000003332 |
FEI/EIN Number |
83-2517512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 RIDGEWOOD AVE, HOLLY HILL, FL, 32117, US |
Mail Address: | 700 RIDGEWOOD AVE, HOLLY HILL, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BADER ORIAN | President | 700 RIDGEWOOD AVE, HOLLY HILL, FL, 32117 |
BADER ORIAN | Agent | 700 RIDGEWOOD AVE, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-08 | BADER, ORIAN | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 700 RIDGEWOOD AVE, suite 102, HOLLY HILL, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 700 RIDGEWOOD AVE, suite 102, HOLLY HILL, FL 32117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 700 RIDGEWOOD AVE, suite 102, HOLLY HILL, FL 32117 | - |
AMENDMENT | 2018-11-05 | - | - |
AMENDMENT | 2018-09-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000154290 | TERMINATED | 1000000863219 | VOLUSIA | 2020-03-05 | 2030-03-11 | $ 480.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-02 |
Amendment | 2018-11-05 |
Amendment | 2018-09-17 |
Domestic Profit | 2018-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State