Search icon

CONTINO IMPACT WINDOW & DOORS CORP - Florida Company Profile

Company Details

Entity Name: CONTINO IMPACT WINDOW & DOORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINO IMPACT WINDOW & DOORS CORP 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: 03 Sep 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: P20000070688
FEI/EIN Number 85-2994791

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

Address: 1214 GLOWOOD AVE, SPRING HILL, FL, 34609, US
Mail Address: 1214 GLOWOOD AVE, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTINO VELIZ MARIO L President 1214 GLOWOOD AVE, SPRING HILL, FL, 34609
CONTINO VELIZ MARIO L Agent 1214 GLOWOOD AVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 1214 GLOWOOD AVE, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2024-03-28 1214 GLOWOOD AVE, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2024-03-28 CONTINO VELIZ, MARIO L -
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 1214 GLOWOOD AVE, SPRING HILL, FL 34609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000515278 TERMINATED 1000001005031 HERNANDO 2024-07-31 2034-08-14 $ 3,547.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2024-03-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-15
Domestic Profit 2020-09-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State