Search icon

DADE HURRICANE SHUTTERS, INC. - Florida Company Profile

Company Details

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

DADE HURRICANE 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: 12 Apr 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00000036833
FEI/EIN Number 651001035

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

Address: 6620 NW 22 ND COURT, Margate, FL, 33063, US
Mail Address: 6620 NW 22 ND COURT, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Raia-Dowd Tracy A President 6620 NW 22 ND COURT, Margate, FL, 33063
Raia-Dowd Tracy AGM Agent 6620 NW 22 ND COURT, Margate, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-02-04 Raia-Dowd, Tracy A, GM -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 6620 NW 22 ND COURT, Margate, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 6620 NW 22 ND COURT, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2021-02-04 6620 NW 22 ND COURT, Margate, FL 33063 -
REINSTATEMENT 2014-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2010-09-21 - -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State