Search icon

BUILDERS SHUTTER SUPPLY OF SW FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BUILDERS SHUTTER SUPPLY OF SW FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILDERS SHUTTER SUPPLY OF SW FLORIDA, 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: 22 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2005 (19 years ago)
Document Number: P02000113276
FEI/EIN Number 900264608

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

Address: 20301 Grande Oak Shoppes Blvd, Estero, FL, 33928, US
Mail Address: 20301 Grande Oak Shoppes Blvd, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCULLOCH KENNETH Manager 20301 Grande Oak Shoppes Blvd, Estero, FL, 33928
MCCULLOCH KENNETH Director 20301 Grande Oak Shoppes Blvd, Estero, FL, 33928
BUILDERS SHUTTER SUPPLY INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085577 DRIVEN TO DESIGN EXPIRED 2019-08-13 2024-12-31 - 19288 ELSTON WAY, ESTERO, FL, 33928
G19000085571 SMART HOME WATCH TECHNOLOGIES EXPIRED 2019-08-13 2024-12-31 - 19288 ELSTON WAY, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 20301 Grande Oak Shoppes Blvd, 118-69, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2018-04-25 20301 Grande Oak Shoppes Blvd, 118-69, Estero, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 20301 Grande Oak Shoppes Blvd, 118-69, Estero, FL 33928 -
REGISTERED AGENT NAME CHANGED 2011-04-29 BUILDERS SHUTTER SUPPLY -
REINSTATEMENT 2005-12-13 - -
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
J12000621600 TERMINATED 1000000331336 LEE 2012-09-04 2032-09-26 $ 7,882.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State