Search icon

NJ SHUTTERS INC - Florida Company Profile

Company Details

Entity Name: NJ SHUTTERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NJ SHUTTERS 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: 10 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000075728
FEI/EIN Number 542116898

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

Address: 1650 SW 84 AVE, DAVIE, FL, 33324
Mail Address: 1650 SW 84 AVE, DAVIE, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAGY JOZSEF Director 1650 SW 84 AVE, DAVIE, FL, 33324
NAGY JOZSEF President 1650 SW 84 AVE, DAVIE, FL, 33324
NAGY JOZSEF Agent 1650 SW 84 AVE, DAVIE, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09058900444 EUROSTYLE CONSTRUCTION INC. EXPIRED 2009-02-27 2014-12-31 - 4537 TREEHOUSE LN 7-H, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REVOCATION OF VOLUNTARY DISSOLUT 2018-11-13 - -
VOLUNTARY DISSOLUTION 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2017-11-03 NJ SHUTTERS INC -
NAME CHANGE AMENDMENT 2016-06-17 EUROSTYLE CONTRUCTION INC -
REGISTERED AGENT ADDRESS CHANGED 2008-10-12 1650 SW 84 AVE, DAVIE, FL 33324 -
CANCEL ADM DISS/REV 2008-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-12 1650 SW 84 AVE, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2008-10-12 1650 SW 84 AVE, DAVIE, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000150688 ACTIVE 1000000816648 BROWARD 2019-02-21 2029-02-27 $ 1,416.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000211773 ACTIVE 1000000739936 BROWARD 2017-04-05 2027-04-12 $ 668.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001317081 TERMINATED 1000000435422 MIAMI-DADE 2013-08-13 2023-09-05 $ 579.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000232414 TERMINATED 1000000334443 MIAMI-DADE 2012-12-26 2033-01-30 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Revocation of Dissolution 2018-11-13
VOLUNTARY DISSOLUTION 2018-10-16
Name Change 2017-11-03
ANNUAL REPORT 2017-02-11
Name Change 2016-06-17
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-04
AMENDED ANNUAL REPORT 2013-10-07
ANNUAL REPORT 2013-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State