Search icon

CLEAR CHOICE SHUTTERS, INC.

Company Details

Entity Name: CLEAR CHOICE SHUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (4 years ago)
Document Number: P06000000994
FEI/EIN Number NOT APPLICABLE
Address: 1092 Business Lane, NAPLES, FL, 34110, US
Mail Address: 1092 Business Lane, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WHEATON GHERRI L Agent 1279 VENETIAN WAY, NAPLES, FL, 34110

President

Name Role Address
PYTLIK KENNETH B President 1279 VENETIAN WAY, NAPLES, FL, 34110

Vice President

Name Role Address
WHEATON GHERRI L Vice President 1279 VENETIAN WAY, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-09 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-09 WHEATON, GHERRI L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 1092 Business Lane, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2018-03-13 1092 Business Lane, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 1279 VENETIAN WAY, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-02
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State