Search icon

DESIGNER WINDOWS BY STEVE, INC. - Florida Company Profile

Company Details

Entity Name: DESIGNER WINDOWS BY STEVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGNER WINDOWS BY STEVE, 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: 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: 18 Jan 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000005658
FEI/EIN Number 650645216

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

Address: 715 WEST 20 ST, HIALEAH, FL, 33010
Mail Address: 715 WEST 20 ST, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRABOYES STEPHEN President 715 WEST 20TH STREET, HIALEAH, FL, 33010
GRABOYES STEPHEN Director 715 WEST 20TH STREET, HIALEAH, FL, 33010
GRABOYES STEVE Agent 549 BRIDGETON ROAD, WESTON, FL, 33226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-13 549 BRIDGETON ROAD, WESTON, FL 33226 -
CHANGE OF PRINCIPAL ADDRESS 2001-06-19 715 WEST 20 ST, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2001-06-19 715 WEST 20 ST, HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-04-08
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-06-19
ANNUAL REPORT 2000-03-23
ANNUAL REPORT 1999-02-02
ANNUAL REPORT 1998-03-17
ANNUAL REPORT 1997-01-24
DOCUMENTS PRIOR TO 1997 1996-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State