Search icon

B & J HURRICANE SHUTTERS, INC. - Florida Company Profile

Company Details

Entity Name: B & J HURRICANE SHUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & J 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: 03 Jan 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000000805
FEI/EIN Number 043598519

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

Address: 2745 S.W. 92 AVENUE, MIAMI, FL, 33165
Mail Address: 2745 S.W. 92 AVENUE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ BRYAN L President 2745 S.W. 92 AVENUE, MIAMI, FL, 33165
MARTINEZ JOAQUIN L Secretary 2745 S.W. 92 AVENUE, MIAMI, FL, 33165
MARTINEZ JOAQUIN L Treasurer 2745 S.W. 92 AVENUE, MIAMI, FL, 33165
PEREZ BRYAN L Agent 2745 S.W. 92 AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-07 2745 S.W. 92 AVENUE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2004-10-07 2745 S.W. 92 AVENUE, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2004-10-07 2745 S.W. 92 AVENUE, MIAMI, FL 33165 -
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
J07000100894 ACTIVE 1000000043950 25419 3302 2007-03-06 2027-04-11 $ 7,845.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2007-11-07
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-04
REINSTATEMENT 2004-10-07
Domestic Profit 2002-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State