Entity Name: | SHUTTER MAXX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Jul 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P06000098191 |
FEI/EIN Number | 205606750 |
Address: | 6100 DOGLEG DRIVE, NAPLES, FL, 34113, US |
Mail Address: | 6100 DOGLEG DRIVE, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEST ROBERT O | Agent | 6100 DOGLEG DRIVE, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
WEST ROBERT O | Director | 6100 DOGLEG DRIVE, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 6100 DOGLEG DRIVE, NAPLES, FL 34113 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 6100 DOGLEG DRIVE, NAPLES, FL 34113 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-25 | 6100 DOGLEG DRIVE, NAPLES, FL 34113 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000569134 | LAPSED | 08-2635-CC | 20 JUDIC CIRC COLLIER COUNTY | 2009-11-24 | 2015-05-11 | $17,895.94 | R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., OVERLAND PARK, KS 66211 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-25 |
Domestic Profit | 2006-07-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State