Search icon

COMPLETE SHUTTERS, INC. - Florida Company Profile

Company Details

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

COMPLETE 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: 08 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000018904
FEI/EIN Number 204291148

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

Address: 10795 NW 53RD ST., #211, SUNRISE, FL, 33351
Mail Address: 10795 NW 53RD ST., #211, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDROZA ALCIDES President 12666 NW 75TH ST., PARKLAND, FL, 33076
PEDROZA ALCIDES Director 12666 NW 75TH ST., PARKLAND, FL, 33076
ROSALES EDWING Vice President 2965 SE 36TH AVE., NAPLES, FL, 34117
ROSALES EDWING Director 2965 SE 36TH AVE., NAPLES, FL, 34117
SPL INCOME TAX, CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000133530 AVE MARIA SERVICES EXPIRED 2009-07-10 2014-12-31 - 10795 NW 53RD ST APT 211, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-04-30 SPL INCOME TAX CORP -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 6006 RADIO RD, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2006-11-27 10795 NW 53RD ST., #211, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2006-11-27 10795 NW 53RD ST., #211, SUNRISE, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000195415 ACTIVE 1000000257584 BROWARD 2012-03-12 2032-03-14 $ 879.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-29
Domestic Profit 2006-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State