Search icon

NATIONAL HURRICANE SHUTTERS CORP - Florida Company Profile

Company Details

Entity Name: NATIONAL HURRICANE SHUTTERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL HURRICANE SHUTTERS CORP 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: 23 Mar 2007 (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: P07000037571
FEI/EIN Number 208738088

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

Address: 6111 SW 107 AVE, MIAMI, FL, 33173
Mail Address: 6111 SW 107 AVE, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ BRYAN L President 6111 SW 107 AVE, MIAMI, FL, 33173
PEREZ BRYAN L Agent 6111 SW 107 AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 6111 SW 107 AVE, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 6111 SW 107 AVE, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2011-03-16 6111 SW 107 AVE, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2009-01-19 PEREZ, BRYAN L -
AMENDMENT 2008-09-24 - -
AMENDMENT 2008-09-19 - -
AMENDMENT 2007-05-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000563375 TERMINATED 1000000675795 MIAMI-DADE 2015-05-04 2035-05-11 $ 55,093.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000563367 TERMINATED 1000000675794 MIAMI-DADE 2015-05-04 2035-05-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000389626 TERMINATED 1000000591185 MIAMI-DADE 2014-03-21 2034-03-28 $ 4,094.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001056333 ACTIVE 1000000465876 MIAMI-DADE 2013-05-30 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001056341 TERMINATED 1000000465877 MIAMI-DADE 2013-05-30 2033-06-07 $ 3,588.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000069586 ACTIVE 1000000248121 DADE 2012-01-25 2032-02-01 $ 1,075.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J12000069651 ACTIVE 1000000248128 DADE 2012-01-25 2032-02-01 $ 3,293.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000836804 ACTIVE 1000000244698 DADE 2011-12-16 2031-12-21 $ 2,413.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-01-19
Amendment 2008-09-24
Amendment 2008-09-19
ANNUAL REPORT 2008-03-11
Amendment 2007-05-08
Domestic Profit 2007-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State