Search icon

CALIFORNIA SHUTTERS, INC. - Florida Company Profile

Company Details

Entity Name: CALIFORNIA SHUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALIFORNIA SHUTTERS, 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: 08 Sep 1988 (37 years ago)
Document Number: M97672
FEI/EIN Number 65-0775670

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

Address: 16350 NW 48th Avenue, HIALEAH, FL, 33014, US
Mail Address: 16350 NW 48th Avenue, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALOMON EDMOND JR. President 16350 NW 48th Avenue, HIALEAH, FL, 33014
SALOMON EDMOND JR. Director 16350 NW 48th Avenue, HIALEAH, FL, 33014
SALOMON EDMOND R Vice President 16350 NW 48TH AVE, HIALEAH, FL, 33014
Salomon Edmond R Agent 16350 NW 48th Avenue, HIALEAH, FL, 33014
SALOMON, ANA Chairman 16350 NW 48th Avenue, HIALEAH, FL, 33014
SALOMON, ANA Director 16350 NW 48th Avenue, HIALEAH, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000005338 SALCUM SHUTTERS EXPIRED 2011-01-11 2016-12-31 - 16480 NW 48TH AVE, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-17 Salomon, Edmond Robert -
CHANGE OF PRINCIPAL ADDRESS 2022-07-06 16350 NW 48th Avenue, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2022-07-06 16350 NW 48th Avenue, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-06 16350 NW 48th Avenue, HIALEAH, FL 33014 -

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5512557100 2020-04-13 0455 PPP 16480 NW 48TH AVE, MIAMI LAKES, FL, 33014-6419
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93600
Loan Approval Amount (current) 93600
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 LAKES, MIAMI-DADE, FL, 33014-6419
Project Congressional District FL-24
Number of Employees 14
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94416.4
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State