Entity Name: | CALIFORNIA SHUTTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 08 Sep 1988 (36 years ago) |
Document Number: | M97672 |
FEI/EIN Number | 65-0775670 |
Address: | 16350 NW 48th Avenue, HIALEAH, FL 33014 |
Mail Address: | 16350 NW 48th Avenue, HIALEAH, FL 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Salomon, Edmond Robert | Agent | 16350 NW 48th Avenue, HIALEAH, FL 33014 |
Name | Role | Address |
---|---|---|
SALOMON, EDMOND JR. | President | 16350 NW 48th Avenue, HIALEAH, FL 33014 |
Name | Role | Address |
---|---|---|
SALOMON, EDMOND JR. | Director | 16350 NW 48th Avenue, HIALEAH, FL 33014 |
SALOMON, ANA | Director | 16350 NW 48th Avenue, HIALEAH, FL 33014 |
Name | Role | Address |
---|---|---|
SALOMON, EDMOND ROBERT | Vice President | 16350 NW 48TH AVE, HIALEAH, FL 33014 |
Name | Role | Address |
---|---|---|
SALOMON, EDMOND ROBERT | Secretary | 16350 NW 48TH AVE, HIALEAH, FL 33014 |
Name | Role | Address |
---|---|---|
SALOMON, ANA | Chairman | 16350 NW 48th Avenue, HIALEAH, FL 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000005338 | SALCUM SHUTTERS | EXPIRED | 2011-01-11 | 2016-12-31 | No data | 16480 NW 48TH AVE, MIAMI, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-17 | Salomon, Edmond Robert | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-06 | 16350 NW 48th Avenue, HIALEAH, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 2022-07-06 | 16350 NW 48th Avenue, HIALEAH, FL 33014 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-06 | 16350 NW 48th Avenue, HIALEAH, FL 33014 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
AMENDED ANNUAL REPORT | 2023-03-23 |
AMENDED ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2023-01-17 |
AMENDED ANNUAL REPORT | 2022-07-06 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-07 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State