Entity Name: | BROWARD HURRICANE SHUTTERS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BROWARD HURRICANE SHUTTERS 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: | 30 Nov 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P05000156941 |
FEI/EIN Number |
204131901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 267 NE 32nd Ct, Oakland Park, FL, 33334, US |
Mail Address: | 267 NE 32nd Ct, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAWFORD DANIEL C | President | 4651 NE 4th Ave, Oakland Park, FL, 33334 |
CRAWFORD DANIEL C | Agent | 2035 SW 81ST WAY, DAVIE, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000122002 | BROWARD HURRICANE PROTECTION | EXPIRED | 2014-12-05 | 2019-12-31 | - | 4751 NE 11TH AVE, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-22 | 267 NE 32nd Ct, Oakland Park, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2016-04-22 | 267 NE 32nd Ct, Oakland Park, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-27 | 2035 SW 81ST WAY, DAVIE, FL 33324 | - |
CANCEL ADM DISS/REV | 2010-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001172468 | ACTIVE | 1000000119029 | 46141 498 | 2009-04-17 | 2029-04-22 | $ 3,236.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000128790 | ACTIVE | 1000000119056 | BROWARD | 2009-04-17 | 2030-02-16 | $ 702.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-29 |
AMENDED ANNUAL REPORT | 2014-11-17 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-08-27 |
ANNUAL REPORT | 2011-03-08 |
REINSTATEMENT | 2010-03-19 |
ANNUAL REPORT | 2008-05-07 |
ANNUAL REPORT | 2007-03-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State