Search icon

HURRICANE SECURITY SHUTTERS DELIVERY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HURRICANE SECURITY SHUTTERS DELIVERY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HURRICANE SECURITY SHUTTERS DELIVERY SERVICES, 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: 18 Dec 2003 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000153550
FEI/EIN Number 200496934

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

Address: 1302 LAUREL AVE., SARASOTA, FL, 34285
Mail Address: 1302 LAUREL AVE., SARASOTA, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEVIN RYBICKI, LLC Agent -
RYBICKI KEVIN J President 1302 LAUREL AVE., VENICE, FL, 34285
RYBICKI KEVIN J Director 1302 LAUREL AVE., VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 1302 LAUREL AVE., SARASOTA, FL 34285 -
CHANGE OF MAILING ADDRESS 2006-05-02 1302 LAUREL AVE., SARASOTA, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 1302 LAUREL AVENUE., VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2005-04-28 KEVIN RYBICKI -
CANCEL ADM DISS/REV 2005-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2006-05-02
REINSTATEMENT 2005-04-28
Domestic Profit 2003-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State