Search icon

BROWARD HURRICANE SHUTTERS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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