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 |
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 | - |
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 |
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 | - | - |
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 |
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