Search icon

SHUTTER HANGERS, INC. - Florida Company Profile

Company Details

Entity Name: SHUTTER HANGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHUTTER HANGERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2013 (11 years ago)
Document Number: P01000120504
FEI/EIN Number 800005692

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

Address: 8201 PETERS ROAD, 1000, PLANTATION, FL, 33324
Mail Address: 8201 PETERS ROAD, 1000, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCKE WENDELL T President 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL, 33324
LOCKE WENDELL T Treasurer 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL, 33324
LOCKE WENDELL T Director 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL, 33324
Locke Wendell Agent 8201 PETERS ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000172642 ASX CONSTRUCTION ACTIVE 2021-12-28 2026-12-31 - 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL, 33324
G16000141179 THOMAS EUGENE HOMES EXPIRED 2016-12-30 2021-12-31 - 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 Locke, Wendell -
PENDING REINSTATEMENT 2013-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-04 8201 PETERS ROAD, 1000, PLANTATION, FL 33324 -
REINSTATEMENT 2013-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-04 8201 PETERS ROAD, 1000, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2013-11-04 8201 PETERS ROAD, 1000, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
LEVI WHITEHEAD, VS SHUTTER HANGERS, INC., etc., et al., 3D2020-1567 2020-10-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42221

Parties

Name LEVI WHITEHEAD
Role Appellant
Status Active
Representations Andrew A. Harris, PATRICK W. LAWLOR
Name SHUTTER HANGERS, INC.
Role Appellee
Status Active
Representations WENDELL LOCKE
Name WENDELL LOCKE
Role Appellee
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-10
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellees’ Motion for Rehearing and for Certification is hereby denied. LINDSEY, MILLER and LOBREE, JJ., concur.
Docket Date 2021-08-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION FORREHEARING AND FOR CERTIFICATION
On Behalf Of LEVI WHITEHEAD
Docket Date 2021-07-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Agreed Motion for Extension of Time to File a Response to Appellees’ Motion for Rehearing and for Certification is granted to and including ten (10) days from the date of this Order.
Docket Date 2021-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AGREED MOTION FOR EXTENSIONOF TIME TO FILE RESPONSE TO APPELLEES' MOTION FORREHEARING AND FOR CERTIFICATION
On Behalf Of LEVI WHITEHEAD
Docket Date 2021-07-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEES' MOTION FOR REHEARINGAND FOR CERTIFICATION
On Behalf Of SHUTTER HANGERS, INC.
Docket Date 2021-07-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2021-05-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LEVI WHITEHEAD
Docket Date 2021-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including seven (7) days from the date of this Order, with no further extensions allowed.
Docket Date 2021-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LEVI WHITEHEAD
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including May 12, 2021.
Docket Date 2021-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AGREED MOTION FOR EXTENSIONOF TIME TO FILE REPLY BRIEF
On Behalf Of LEVI WHITEHEAD
Docket Date 2021-03-26
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES' APPENDIX FOR THE ANSWER BRIEF
On Behalf Of SHUTTER HANGERS, INC.
Docket Date 2021-03-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SHUTTER HANGERS, INC.
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 03/26/2021
Docket Date 2021-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SHUTTER HANGERS, INC.
Docket Date 2021-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SHUTTER HANGERS, INC.
Docket Date 2021-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 03/12/2021
Docket Date 2021-01-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO THE INITIAL BRIEF OF APPELLANT
On Behalf Of LEVI WHITEHEAD
Docket Date 2021-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LEVI WHITEHEAD
Docket Date 2020-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LEVI WHITEHEAD
Docket Date 2020-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 20 days to 01/11/2021
Docket Date 2020-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEVI WHITEHEAD
Docket Date 2020-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to File the initial brief is granted in part. Appellant’s initial brief is due no later than December 21, 2020.
Docket Date 2020-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LEVI WHITEHEAD
Docket Date 2020-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEVI WHITEHEAD
Docket Date 2020-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LEVI WHITEHEAD
Docket Date 2020-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State