Entity Name: | STORM SHUTTERS DIRECT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STORM SHUTTERS DIRECT, 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: | 02 Dec 2005 (19 years ago) |
Date of dissolution: | 11 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Dec 2018 (6 years ago) |
Document Number: | P05000158345 |
FEI/EIN Number |
651264563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 223 RIVER RD., ORANGE PARK, FL, 32073 |
Mail Address: | 223 RIVER RD., ORANGE PARK, FL, 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRINGTON & ASSOCIATES , CPA | Agent | 328 STILES AVE., ORANGE PARK, FL, 32073 |
SMITH LINDA M | President | 223 RIVER RD., ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-12 | 223 RIVER RD., ORANGE PARK, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2011-10-12 | 223 RIVER RD., ORANGE PARK, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-29 | HARRINGTON & ASSOCIATES , CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-29 | 328 STILES AVE., ORANGE PARK, FL 32073 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-12-11 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State