Search icon

SHUTTER CONCEPTS OF SOUTH FLORIDA, INC.

Company Details

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

Agent

Name Role
TIMOTHY J. COTTER P.A. Agent

Director

Name Role Address
NORTON MICHAEL G Director 6505 Autumn Woods Blvd., NAPLES, FL, 34109
NORTON MICHELLE Director 6505 Autumn Woods Blvd., NAPLES, FL, 34109

Fictitious Names

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

Events

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

Documents

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