Search icon

TAZ HURRICANE SHUTTERS, INC. - Florida Company Profile

Company Details

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

TAZ HURRICANE 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: 28 Nov 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000147946
FEI/EIN Number 205952769

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

Address: 9520 SW 40TH STREET, SUITE 209, MIAMI, FL, 33165
Mail Address: 1904 WEST 72ND STREET, HIALEAH, FL, 33014
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REY REYNEL Director 1904 WEST 72ND STREET, HIALEAH, FL, 33014
REY REYNEL President 1904 WEST 72ND STREET, HIALEAH, FL, 33014
REY REYNEL Treasurer 1904 WEST 72ND STREET, HIALEAH, FL, 33014
REY ROSA M Director 1904 WEST 72ND STREET, HIALEAH, FL, 33014
REY ROSA M Vice President 1904 WEST 72ND STREET, HIALEAH, FL, 33014
REY ROSA M President 1904 WEST 72ND STREET, HIALEAH, FL, 33014
REY ROSA M Agent 1904 WEST 72ND STREET, HIALEAH, FL, 33014
REY ROSA M Secretary 1904 WEST 72ND STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-29 9520 SW 40TH STREET, SUITE 209, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-02-20
Domestic Profit 2006-11-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State