Entity Name: | STORM TEAM SHUTTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Apr 2007 (18 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P07000052008 |
Address: | 949 SW ABINGDON AVE, PORT ST LUCIE, FL, 34953 |
Mail Address: | 949 SW ABINGDON AVE, PORT ST LUCIE, FL, 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKENNA CHARLES | Agent | 949 SW ABINGDON AVE, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
MCKENNA CHARLES | President | 949 SW ABINGDON AVE, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
MCKENNA CHARLES | Director | 949 SW ABINGDON AVE, PORT ST LUCIE, FL, 34953 |
WYROSTEK WALTER J | Director | 27949 NE 69TH TERR, OKEECHOBEE, FL, 34972 |
Name | Role | Address |
---|---|---|
WYROSTEK WALTER J | Secretary | 27949 NE 69TH TERR, OKEECHOBEE, FL, 34972 |
Name | Role | Address |
---|---|---|
WYROSTEK WALTER J | Treasurer | 27949 NE 69TH TERR, OKEECHOBEE, FL, 34972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2007-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State