Search icon

ALL SEASON SHUTTERS, INC. - Florida Company Profile

Company Details

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

ALL SEASON 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: 18 Jun 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000060516
FEI/EIN Number 651142474

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

Address: 15790 CHIEF COURT, UNIT 1-A, FT. MYERS, FL, 33912
Mail Address: 15790 CHIEF COURT, UNIT 1-A, FT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDON MICHAEL T Director 9140 CYPRESS DR. N, FT. MYERS, FL, 33919
CONDON MICHAEL T Agent 9140 CYPRESS DR. N, FT. MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-19 15790 CHIEF COURT, UNIT 1-A, FT. MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2006-09-19 15790 CHIEF COURT, UNIT 1-A, FT. MYERS, FL 33912 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000616844 LAPSED 06-276-D7 LEON 2008-06-05 2015-05-26 $97,090.09 DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J08900000274 TERMINATED 07-CC-003329 LEE COUNTY CIVIL 2007-10-09 2013-01-07 $13205.85 YELLOW BOOK SALES & DISTRIBUTION, INC., C/O RICHARD D. AHLQUIST, ESQ., 4509 BEE RIDGE RD. UNIT D, SARASOTA, FL 34233
J06000260252 LAPSED 502006CA008771X CIRCUIT COURT PALM BEACH COUNT 2006-11-03 2011-11-08 $77984.05 EASTERN METAL SUPPLY, INC., 3600-23RD AVENUE SOUTH, LAKE WORTH, FLORIDA 33461-3247

Documents

Name Date
REINSTATEMENT 2006-09-19
ANNUAL REPORT 2005-01-21
REINSTATEMENT 2004-05-07
ANNUAL REPORT 2002-05-23
Domestic Profit 2001-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State