Search icon

EXTREME SHUTTER SYSTEMS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EXTREME SHUTTER SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXTREME SHUTTER SYSTEMS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (15 years ago)
Document Number: P05000087261
FEI/EIN Number 203514299

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

Address: 2 N OLEANDER STREET, Fellsmere, FL, 32948, US
Mail Address: PO BOX 1216, Fellsmere, FL, 32948, US
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG DONALD J Director 2 N Oleander Street, Fellsmere, FL, 32948
YOUNG DONALD Agent 2 N Oleander Street, Fellsmere, FL, 32948

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 2 N Oleander Street, Fellsmere, FL 32948 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-05 2 N OLEANDER STREET, Fellsmere, FL 32948 -
CHANGE OF MAILING ADDRESS 2016-04-22 2 N OLEANDER STREET, Fellsmere, FL 32948 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-04-12 YOUNG, DONALD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000596940 TERMINATED 1000000972328 INDIAN RIV 2023-11-30 2043-12-06 $ 2,248.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000594498 TERMINATED 1000000609505 INDIAN RIV 2014-04-23 2034-05-09 $ 753.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000147107 TERMINATED 1000000575390 INDIAN RIV 2014-01-21 2034-01-29 $ 18,572.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13001197475 ACTIVE 1000000481148 INDIAN RIV 2013-07-18 2038-07-24 $ 20,843.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74075
Current Approval Amount:
74075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75181.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State