Search icon

WILLARD SHUTTER COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: WILLARD SHUTTER COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

WILLARD SHUTTER COMPANY, 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: 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: 21 May 1965 (60 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jun 1969 (56 years ago)
Document Number: 293187
FEI/EIN Number 59-1098556

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

Address: 3595 NW 46 STREET, MIAMI, FL 33142
Mail Address: 3595 NW 46 STREET, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORERO, TRACI Secretary 6290 SW 108th St, MIAMI, FL 33156
FORERO, TRACI Treasurer 6290 SW 108th St, MIAMI, FL 33156
KHAN, SHAMEER Vice President 3595 NW 46 STREET, MIAMI, FL 33142
KHAN, SHAMEER Director 3595 NW 46 STREET, MIAMI, FL 33142
CLARK FORERO, TRACI Agent 6290 S.W. 108 ST., MIAMI, FL 33156
FORERO, TRACI President 6920 SW 108th St., Miami, FL 33156
FORERO, TRACI Director 6290 SW 108th St, MIAMI, FL 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 3595 NW 46 STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2022-01-26 3595 NW 46 STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2013-12-09 CLARK FORERO, TRACI -
REGISTERED AGENT ADDRESS CHANGED 2013-12-09 6290 S.W. 108 ST., MIAMI, FL 33156 -
NAME CHANGE AMENDMENT 1969-06-20 WILLARD SHUTTER COMPANY, INC. -
NAME CHANGE AMENDMENT 1965-07-28 WILLARD AWNING-SHUTTER CO., INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-10-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341906667 0418800 2016-11-04 6786 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33417
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2016-11-04
Emphasis L: FALL
Case Closed 2017-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2017-02-17
Current Penalty 1738.2
Initial Penalty 2897.0
Final Order 2017-03-06
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift: a. On or about November 4, 2016 at the above addressed jobsite, employees were exposed to a fall hazard while working from an aerial lift or basket approximately 10 feet from the ground below.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5027277302 2020-04-30 0455 PPP 4420 NW 35th Ct, MIAMI, FL, 33142
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111900
Loan Approval Amount (current) 111900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 15
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112620.04
Forgiveness Paid Date 2021-02-12
7906448405 2021-02-12 0455 PPS 4420 NW 35th Ct, Miami, FL, 33142-4331
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111900
Loan Approval Amount (current) 111900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-4331
Project Congressional District FL-26
Number of Employees 15
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112751.68
Forgiveness Paid Date 2021-11-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State