Search icon

ROYAL SHIELDS SHUTTERS, INC. - Florida Company Profile

Company Details

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

ROYAL SHIELDS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: P06000042590
FEI/EIN Number 208759705

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

Address: 5431 SW 147TH PLACE, MIAMI, FL, 33185
Mail Address: 5431 SW 147TH PLACE, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER EDWING President 5431 SW 147TH PLACE, MIAMI, FL, 33185
Meyer Yvonne M Vice President 5431 SW 147TH PLACE, MIAMI, FL, 33185
Meyer-Senior Jonathan D Officer 5431 SW 147 Place, Miami, FL, 33185
Meyer-Senior Stephanie M Officer 5431 SW 147TH PL, MIAMI, FL, 331854034
Meyer Yvonne M Agent 5431 SW 147 PLACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-03-26 - -
REGISTERED AGENT NAME CHANGED 2018-03-26 Meyer, Yvonne MVP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-26 5431 SW 147 PLACE, MIAMI, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-03-26
ANNUAL REPORT 2016-05-27
AMENDED ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State