Search icon

AMA SHUTTERS, INC - Florida Company Profile

Company Details

Entity Name: AMA SHUTTERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMA 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: 23 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000011220
FEI/EIN Number 204159622

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9095 GRAYSON COURT, BOYNTON BEACH, FL, 33473
Mail Address: 9095 GRAYSON COURT, BOYNTON BEACH, FL, 33473
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YALE ARTHUR Director 9095 GRAYSON COURT, BOYNTON BEACH, FL, 33473
YALE SHARON Agent 9095 GRAYSON COURT, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 9095 GRAYSON COURT, BOYNTON BEACH, FL 33473 -
CHANGE OF MAILING ADDRESS 2011-04-22 9095 GRAYSON COURT, BOYNTON BEACH, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 9095 GRAYSON COURT, BOYNTON BEACH, FL 33473 -
REGISTERED AGENT NAME CHANGED 2009-11-06 YALE, SHARON -
CANCEL ADM DISS/REV 2009-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-01
REINSTATEMENT 2009-11-06
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-06-12
Domestic Profit 2006-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State