Search icon

REGENCY SHUTTERS & SHADES INC.

Company Details

Entity Name: REGENCY SHUTTERS & SHADES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Feb 2012 (13 years ago)
Document Number: P03000079790
FEI/EIN Number 113489579
Address: 1055 SW 15th Ave suite 10, SUITE #12, DELRAY BEACH, FL, 33444, US
Mail Address: 1055 SW 15th Ave suite 10, suite 10, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SHAIKIN BERNIE Agent 1055 SW 15TH AVE SUITE 10, DELRAY BEACH, FL, 33444

President

Name Role Address
SHAIKIN BERNARD President 1055 SW 15TH AVE, DELRAY BEACH, FL, 33444

Secretary

Name Role Address
SHAIKIN BERNARD Secretary 1055 SW 15TH AVE, DELRAY BEACH, FL, 33444

Director

Name Role Address
SHAIKIN BERNARD Director 1055 SW 15TH AVE, DELRAY BEACH, FL, 33444

Sale

Name Role Address
Smith Ilene R Sale 1055 SW 15th Ave suite 10, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000141269 RS SHUTTER MANUFACTURING ACTIVE 2024-11-19 2029-12-31 No data 1055 SW 15TH AVE SUITE 10, DELRAY BEACH, FL, 33444
G23000031327 RS SHUTTER MANUFACTURING ACTIVE 2023-03-08 2028-12-31 No data 1055 SW 15TH AVE SUITE 10, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 1055 SW 15th Ave suite 10, SUITE #12, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2018-01-13 1055 SW 15th Ave suite 10, SUITE #12, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 1055 SW 15TH AVE SUITE 10, DELRAY BEACH, FL 33444 No data
AMENDMENT 2012-02-24 No data No data
NAME CHANGE AMENDMENT 2004-01-20 REGENCY SHUTTERS & SHADES INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
AMENDED ANNUAL REPORT 2024-11-19
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State