Entity Name: | STORM GUARD SHUTTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Nov 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P04000151006 |
FEI/EIN Number | 113732172 |
Address: | 3899 MANNIX DRIVE, 419, NAPLES, FL, 34114, US |
Mail Address: | 3899 MANNIX DRIVE, 419, NAPLES, FL, 34114, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALERO FERNANDO L | Agent | 3899 MANNIX DRIVE, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
VALERO FERNANDO L | President | 3899 MANNIX DRIVE, 419, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 3899 MANNIX DRIVE, 419, NAPLES, FL 34114 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-11 | 3899 MANNIX DRIVE, 419, NAPLES, FL 34114 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-11 | 3899 MANNIX DRIVE, 419, NAPLES, FL 34114 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000212842 | ACTIVE | 1000000136196 | COLLIER | 2009-08-13 | 2030-02-16 | $ 1,178.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
Off/Dir Resignation | 2008-10-24 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-01-11 |
ANNUAL REPORT | 2005-03-07 |
Domestic Profit | 2004-11-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State