Search icon

SOUTH SEAS SHUTTER, INC. - Florida Company Profile

Company Details

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

SOUTH SEAS SHUTTER, 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: 26 Aug 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000092753
FEI/EIN Number 320028432

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

Address: 2711 PARK WINDSOR DR., SUITE 308, FT. MYERS, FL, 33901
Mail Address: 2711 PARK WINDSOR DR., SUITE 308, FT. MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINTON MICHAEL D President 7393 SANDLEWOOD CIRCLE, FT. MYERS, FL, 33908
DEVOY JOHN E Vice President 2634 S.W. 29TH AVE, CAPE CORAL, FL, 33914
LINTON MICHAEL D Agent 7393 SANDLEWOOD CIRCLE, FT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2003-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-24 2711 PARK WINDSOR DR., SUITE 308, FT. MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2003-10-24 2711 PARK WINDSOR DR., SUITE 308, FT. MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-24 7393 SANDLEWOOD CIRCLE, FT MYERS, FL 33908 -
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
J10001012951 ACTIVE 1000000191224 LEE 2010-10-18 2030-10-27 $ 405,751.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10001012944 TERMINATED 1000000191223 LEE 2010-10-18 2030-10-27 $ 1,657.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000826971 INACTIVE WITH A SECOND NOTICE FILED 10-CA-050517 LEE COUNTY CIRCUIT COURT 2010-07-19 2015-08-05 $912,611.92 REGIONS BANK, 6990 S.W. 8 STREET, SUITE 200, MIAMI, FL 33144

Documents

Name Date
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-28
REINSTATEMENT 2003-10-24
Domestic Profit 2002-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State