Search icon

FLORIDA SHUTTER FACTORY, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SHUTTER FACTORY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FLORIDA SHUTTER FACTORY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 01 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000044166
FEI/EIN Number 26-2531322

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

Address: 3077 NW 26 ST, LAUDERDALE LAKES, FL 33311
Mail Address: 3077 NW 26 ST, LAUDERDALE LAKES, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONS, N MARK Agent 3077 NW 26 ST, LAUDERDALE LAKES, FL 33311
SIMONS, MARK N President 3077 NW 26 ST, LAUDERDALE LAKES, FL 33311
SIMONS, MARK N Secretary 3077 NW 26 ST, LAUDERDALE LAKES, FL 33311
SIMONS, MARK N Treasurer 3077 NW 26 ST, LAUDERDALE LAKES, FL 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 3077 NW 26 ST, LAUDERDALE LAKES, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 3077 NW 26 ST, LAUDERDALE LAKES, FL 33311 -
CHANGE OF MAILING ADDRESS 2019-04-24 3077 NW 26 ST, LAUDERDALE LAKES, FL 33311 -
NAME CHANGE AMENDMENT 2012-07-02 FLORIDA OLD FACTORY SHUTTER, INC. -
REINSTATEMENT 2011-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-08-24 SIMONS, N MARK -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-06-28
DEBIT MEMO# 00212-B 2012-09-11
Name Change 2012-07-02
ANNUAL REPORT 2012-04-30

Date of last update: 25 Feb 2025

Sources: Florida Department of State