Search icon

SHUTTERS SUPPLY, INC.

Company Details

Entity Name: SHUTTERS SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jun 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000059098
FEI/EIN Number 651018031
Address: 10755 SW 190 ST, 66, MIAMI, FL, 33157
Mail Address: 10755 SW 190 ST, 66, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ RAFAEL Agent 17599 SW 142 COURT, MIAMI, FL, 33177

President

Name Role Address
RODRIGUEZ RAFAEL President 17599 SW 142 COURT, MIAMI, FL, 33177

Vice President

Name Role Address
RODRIGUEZ RAFAEL Vice President 17599 SW 142 COURT, MIAMI, FL, 33177

Treasurer

Name Role Address
RODRIGUEZ RAFAEL Treasurer 17599 SW 142 COURT, MIAMI, FL, 33177

Secretary

Name Role Address
RODRIGUEZ RAFAEL Secretary 17599 SW 142 COURT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-10-13 10755 SW 190 ST, 66, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2006-10-13 10755 SW 190 ST, 66, MIAMI, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-02 17599 SW 142 COURT, MIAMI, FL 33177 No data

Documents

Name Date
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-10-13
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-05-02
Domestic Profit 2000-06-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State