Search icon

AMERICAN WINDOWS & STORM PANELS, CORP. - Florida Company Profile

Company Details

Entity Name: AMERICAN WINDOWS & STORM PANELS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN WINDOWS & STORM PANELS, 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: 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: 26 Aug 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P94000063173
FEI/EIN Number 650515629

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

Address: 8001 SW 138 COURT, MIAMI, FL, 33183
Mail Address: 8001 SW 138 COURT, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL VALLE NORMAN President 8001 SW 138 COURT, MIAMI, FL, 33183
DEL VALLE NORMAN Agent 8001 SW 138 COURT, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08038900188 TROPICAL STAMP CONCRETE DESIGNS CORP. EXPIRED 2008-02-07 2013-12-31 - 8001 SW 138 CT., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-29 8001 SW 138 COURT, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2004-03-29 8001 SW 138 COURT, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2004-03-29 DEL VALLE, NORMAN -
REGISTERED AGENT ADDRESS CHANGED 2004-03-29 8001 SW 138 COURT, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 1999-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State