Search icon

IMMACULATE WINDOW COVERINGS, INC. - Florida Company Profile

Company Details

Entity Name: IMMACULATE WINDOW COVERINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMMACULATE WINDOW COVERINGS, 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: 26 Mar 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P97000027183
FEI/EIN Number 593438724

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

Address: 114 Sugar Dr. Unit# J20, Santa Rosa Beach, FL, 32459, US
Mail Address: 176 Shelter Cove Dr., Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS KELLY President 176 Shelter Cove Dr., Santa Rosa Beach, FL, 32459
MATTHEWS DANA C Agent 4475 LEGENDARY DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-05-01 114 Sugar Dr. Unit# J20, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 114 Sugar Dr. Unit# J20, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 4475 LEGENDARY DRIVE, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-06-19
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State