Entity Name: | STORM SHUTTER SPECIALIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STORM SHUTTER SPECIALIST, 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: |
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: | 19 Apr 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2019 (5 years ago) |
Document Number: | L67044 |
FEI/EIN Number |
593004173
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6453 27TH AVE N, c/o THOMAS ANYAN, ST PETERSBURG, FL, 33710, US |
Mail Address: | PO BOX 7641, C/O THOMAS ANYAN, SEMINOLE, FL, 33772, US |
ZIP code: | 33710 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANYAN THOMAS G | President | PO BOX 7641, SEMINOLE, FL, 33772 |
ANYAN THOMAS | Agent | 6453 27TH AVE N, ST PETERSBURG, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-18 | 6453 27TH AVE N, c/o THOMAS ANYAN, ST PETERSBURG, FL 33710 | - |
CHANGE OF MAILING ADDRESS | 2021-01-18 | 6453 27TH AVE N, c/o THOMAS ANYAN, ST PETERSBURG, FL 33710 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-18 | ANYAN, THOMAS | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-18 | 6453 27TH AVE N, C/O THOMAS ANYAN, ST PETERSBURG, FL 33710 | - |
REINSTATEMENT | 2019-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-02-13 |
REINSTATEMENT | 2019-12-02 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State