Search icon

ONE STOP AFFORDABLE HURRICANE SHUTTERS CORP.

Company Details

Entity Name: ONE STOP AFFORDABLE HURRICANE SHUTTERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2016 (9 years ago)
Document Number: P05000024423
FEI/EIN Number 202483649
Address: 1738 KELLEY AVENUE, KISSIMMEE, FL, 34744, US
Mail Address: 1738 KELLEY AVENUE, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ JOSE Agent 1738 KELLEY AVENUE, KISSIMMEE, FL, 34744

President

Name Role Address
RAMIREZ JOSE President 1738 KELLEY AVENUE, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011506 ATLANTIC HURRICANE SHUTTERS EXPIRED 2017-01-31 2022-12-31 No data 1738 KELLEY AVENUE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-04 RAMIREZ, JOSE No data
AMENDMENT 2016-05-31 No data No data
AMENDMENT 2014-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 1738 KELLEY AVENUE, KISSIMMEE, FL 34744 No data
AMENDMENT 2007-02-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-07 1738 KELLEY AVENUE, KISSIMMEE, FL 34744 No data
CHANGE OF MAILING ADDRESS 2006-02-07 1738 KELLEY AVENUE, KISSIMMEE, FL 34744 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-06-25
Off/Dir Resignation 2019-01-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State