Entity Name: | SHUTTER CONCEPTS OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 May 2003 (22 years ago) |
Date of dissolution: | 23 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2018 (7 years ago) |
Document Number: | P03000059403 |
FEI/EIN Number | 200030306 |
Address: | 6505 AUTUMN WOODS BLVD, NAPLES, FL, 34109, US |
Mail Address: | 6505 Autumn Woods Blvd., NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TIMOTHY J. COTTER P.A. | Agent |
Name | Role | Address |
---|---|---|
NORTON MICHAEL G | Director | 6505 Autumn Woods Blvd., NAPLES, FL, 34109 |
NORTON MICHELLE | Director | 6505 Autumn Woods Blvd., NAPLES, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000030326 | NORTH AMERICAN SHUTTERS | EXPIRED | 2012-03-28 | 2017-12-31 | No data | 1672 MANCHESTER CT, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-23 | No data | No data |
AMENDMENT | 2016-07-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-15 | 6505 AUTUMN WOODS BLVD, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-13 | 6505 AUTUMN WOODS BLVD, NAPLES, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-09 | TIMOTHY J. COTTER P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-27 |
Amendment | 2016-07-15 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-02-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State