Entity Name: | J.S. SHUTTERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Aug 2005 (19 years ago) |
Date of dissolution: | 02 Nov 2007 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Nov 2007 (17 years ago) |
Document Number: | P05000115608 |
FEI/EIN Number | 203333648 |
Address: | 2042 UTICA DRIVE, SARASOTA, FL, 34232, US |
Mail Address: | 2042 UTICA DRIVE, SARASOTA, FL, 34232, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ALL FLORIDA FIRM, INC. | Agent |
Name | Role | Address |
---|---|---|
SCHROCK JONATHAN D | Director | 2042 UTICA DRIVE, SARASOTA, FL, 34232 |
Name | Role | Address |
---|---|---|
SCHROCK JONATHAN D | President | 2042 UTICA DRIVE, SARASOTA, FL, 34232 |
Name | Role | Address |
---|---|---|
SCHROCK JONATHAN D | Secretary | 2042 UTICA DRIVE, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2007-11-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-06-29 | ALL FLORIDA FIRM, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-06-29 | 465 S VOLUSIA AV, SUITE C, ORANGE CITY, FL 32763 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2007-11-02 |
Reg. Agent Change | 2007-06-29 |
ANNUAL REPORT | 2007-04-21 |
ANNUAL REPORT | 2006-03-15 |
Domestic Profit | 2005-08-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State