Search icon

PRO-TECH SHUTTERS, INC.

Company Details

Entity Name: PRO-TECH SHUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Oct 2008 (16 years ago)
Date of dissolution: 26 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2012 (13 years ago)
Document Number: P08000089785
FEI/EIN Number 80-0273067
Address: 6574 N. STATE ROAD 7, #142, COCONUT CREEK, FL 33073
Mail Address: 6574 N. STATE ROAD 7, #142, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARINO, LUCILLE A Agent 5999 NW 62 TERRACE, PARKLAND, FL 33067

President

Name Role Address
MARINO, LUCILLE A President 5999 NW 62 TERRACE, PARKLAND, FL 33067

Director

Name Role Address
MARINO, LUCILLE A Director 5999 NW 62 TERRACE, PARKLAND, FL 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 6574 N. STATE ROAD 7, #142, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2011-04-25 6574 N. STATE ROAD 7, #142, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 5999 NW 62 TERRACE, PARKLAND, FL 33067 No data
REGISTERED AGENT NAME CHANGED 2009-03-27 MARINO, LUCILLE A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000054531 LAPSED 10-32112 17TH JUDICIAL CIRCUIT 2010-06-21 2016-01-28 $276,201.09 VALSA ALUMINUM DISTRIBUTORS, INC., 917 FRANKLIN STREET, 100, HOUSTON, TEXAS 77002

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-01-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-27
Domestic Profit 2008-10-01

Date of last update: 26 Jan 2025

Sources: Florida Department of State