Search icon

STORM TECH SHUTTERS OF N. W. FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: STORM TECH SHUTTERS OF N. W. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STORM TECH SHUTTERS OF N. W. FLORIDA, 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: 07 Oct 2004 (21 years ago)
Date of dissolution: 29 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Jul 2015 (10 years ago)
Document Number: P04000138956
FEI/EIN Number 201713321

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

Mail Address: PO BOX 4880, PENSACOLA, FL, 32507, US
Address: 3401 W NAVY BLVD, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRONI CHARLES J President 1157 SEABREEZE LANE, GULF BREEZE, FL, 32563
PATRONI CHARLES J Agent 1157 SEABREEZE LANE, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 3401 W NAVY BLVD, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2013-01-28 3401 W NAVY BLVD, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-29 1157 SEABREEZE LANE, GULF BREEZE, FL 32563 -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
CORAPVDWN 2015-07-29
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State