Entity Name: | STORM HURRICANE SHUTTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 May 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Nov 2017 (7 years ago) |
Document Number: | P06000061715 |
FEI/EIN Number | 204818265 |
Address: | 2884 SOUTH PARK ROAD, PEMBROKE PARK, FL, 33009, US |
Mail Address: | 2884 SOUTH PARK ROAD, PEMBROKE PARK, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Di Bello Donatella | Agent | 2884 S PARK RD, PEMBROKE PARK, FL, 33009 |
Name | Role | Address |
---|---|---|
Di Bello Donatella | President | 2884 S PARK RD, PEMBROKE PARK, FL, 33009 |
Name | Role | Address |
---|---|---|
Jendrick Juan F | Vice President | 2884 SOUTH PARK ROAD, PEMBROKE PARK, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000061467 | KAMIR BLINDS AND SHADES | EXPIRED | 2016-06-22 | 2021-12-31 | No data | 2884 SOUTH PARK ROAD, PEMBROKE PARK, FL, 33009 |
G16000061469 | KAMIR MOTORS | EXPIRED | 2016-06-22 | 2021-12-31 | No data | 2884 S. PARK ROAD, PEMBROKE PARK, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-10 | Di Bello, Donatella | No data |
AMENDMENT | 2017-11-06 | No data | No data |
AMENDMENT | 2017-11-01 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-01 | 2884 S PARK RD, PEMBROKE PARK, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-19 | 2884 SOUTH PARK ROAD, PEMBROKE PARK, FL 33009 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-11 | 2884 SOUTH PARK ROAD, PEMBROKE PARK, FL 33009 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000818184 | TERMINATED | 1000000181610 | DADE | 2010-07-16 | 2030-08-04 | $ 860.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-04-30 |
Amendment | 2017-11-06 |
Amendment | 2017-11-01 |
ANNUAL REPORT | 2017-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State