Search icon

CALIBER IMPACT WINDOWS & DOORS, INC. - Florida Company Profile

Company Details

Entity Name: CALIBER IMPACT WINDOWS & DOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CALIBER IMPACT WINDOWS & DOORS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 03 Sep 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P19000068011
FEI/EIN Number N/A

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

Address: 1242 S Pine Island Road, # 303, Plantation, FL 33324
Mail Address: 1242 S Pine Island Road, # 303, Plantation, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASBAR & DELUCIA Agent 3880 Sheridan Street, Hollywood, FL 33021
MONTEAGUT, JAMES Director 1242 S Pine Island Road, # 303 Plantation, FL 33324
MONTEAGUT, JAMES President 1242 S Pine Island Road, # 303 Plantation, FL 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 1242 S Pine Island Road, # 303, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2022-04-26 1242 S Pine Island Road, # 303, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-11 3880 Sheridan Street, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2020-11-11 KASBAR & DELUCIA -
REINSTATEMENT 2020-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-11-11
Domestic Profit 2019-09-03

Date of last update: 15 Feb 2025

Sources: Florida Department of State