Search icon

THE WINDOW TINT SHOPPE INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BADER ORIAN President 700 RIDGEWOOD AVE, HOLLY HILL, FL, 32117
BADER ORIAN Agent 700 RIDGEWOOD AVE, HOLLY HILL, FL, 32117

Events

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 - -

Debts

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

Documents

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