Search icon

STORM TECH SHUTTERS, INC. - Florida Company Profile

Company Details

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

STORM TECH 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: 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 Jan 2000 (25 years ago)
Date of dissolution: 01 Oct 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: P00000010565
FEI/EIN Number 650974531

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

Mail Address: 5351 COLONY COURT, CAPE CORAL, FL, 33904
Address: 2910 HUNTER ST, REAR BUILDING, FORT MYERS, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEMED DAVID President 1930 SE 21ST TERR, CAPE CORAL, FL, 33990
DOMBROWSKI ALIZA Secretary 5351 COLONY COURT, CAPE CORAL, FL, 33904
DOMBROWSKI ALIZA Agent 5351 COLONY CT, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-01 - -
CHANGE OF MAILING ADDRESS 2012-04-26 2910 HUNTER ST, REAR BUILDING, FORT MYERS, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 5351 COLONY CT, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 2910 HUNTER ST, REAR BUILDING, FORT MYERS, FL 33990 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-10-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State