Search icon

SHUTTERS E-Z INCORPORATED

Company Details

Entity Name: SHUTTERS E-Z INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 2007 (17 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: P07000098278
FEI/EIN Number 260849182
Address: 540 BRICKELL KEY DRIVE, MIAMI, FL, 33131
Mail Address: 540 BRICKELL KEY DRIVE, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BONATTI ERIC Agent 540 BRICKELL KEY DRIVE, MIAMI, FL, 33131

President

Name Role Address
BONATTI ERIC President 540 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Vice President

Name Role Address
BONATTI ERIC Vice President 540 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Secretary

Name Role Address
BONATTI ERIC Secretary 540 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Treasurer

Name Role Address
BONATTI ERIC Treasurer 540 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08029900409 EZ CONSTRUCTION & PAINTING EXPIRED 2008-01-29 2013-12-31 No data 540 BRICKELL KEY DRIVE #1806, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001797001 ACTIVE 1000000555349 MIAMI-DADE 2013-11-21 2033-12-26 $ 390.00 STATE OF FLORIDA0073970

Documents

Name Date
REINSTATEMENT 2008-11-05
Domestic Profit 2007-08-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State