Search icon

FATHER & SON SHUTTERS, INC. - Florida Company Profile

Company Details

Entity Name: FATHER & SON SHUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FATHER & SON 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: 16 Mar 2001 (24 years ago)
Date of dissolution: 12 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2016 (9 years ago)
Document Number: P01000027347
FEI/EIN Number 651084299

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

Address: 3314 MCKINLEY STREET, HOLLYWOOD, FL, 33021
Mail Address: 3314 MCKINLEY STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA Alexander Agent 3314 MCKINLEY STREET, HOLLYWOOD, FL, 33021
Garcia Alexander President 3314 MCKINLEY STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-12 - -
REGISTERED AGENT NAME CHANGED 2016-03-16 GARCIA, Alexander -
REGISTERED AGENT ADDRESS CHANGED 2013-02-15 3314 MCKINLEY STREET, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2011-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-12
ANNUAL REPORT 2016-03-16
AMENDED ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-02
Off/Dir Resignation 2013-08-05
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-02-10
REINSTATEMENT 2011-02-08
ANNUAL REPORT 2009-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State