Search icon

STORM HURRICANE SHUTTERS, INC.

Company Details

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

Agent

Name Role Address
Di Bello Donatella Agent 2884 S PARK RD, PEMBROKE PARK, FL, 33009

President

Name Role Address
Di Bello Donatella President 2884 S PARK RD, PEMBROKE PARK, FL, 33009

Vice President

Name Role Address
Jendrick Juan F Vice President 2884 SOUTH PARK ROAD, PEMBROKE PARK, FL, 33009

Fictitious Names

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

Events

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

Debts

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

Documents

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