Entity Name: | THE WINDOW TINT SHOPPE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 | Agent | 700 RIDGEWOOD AVE, HOLLY HILL, FL, 32117 |
Name | Role | Address |
---|---|---|
BADER ORIAN | President | 700 RIDGEWOOD AVE, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-08 | BADER, ORIAN | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 700 RIDGEWOOD AVE, suite 102, HOLLY HILL, FL 32117 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 700 RIDGEWOOD AVE, suite 102, HOLLY HILL, FL 32117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 700 RIDGEWOOD AVE, suite 102, HOLLY HILL, FL 32117 | No data |
AMENDMENT | 2018-11-05 | No data | No data |
AMENDMENT | 2018-09-17 | No data | No data |
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 | 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 Feb 2025
Sources: Florida Department of State