Search icon

HURRICANE SHUTTERS OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: HURRICANE SHUTTERS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Aug 2010 (15 years ago)
Document Number: P10000066324
FEI/EIN Number 273285748
Address: 525 Gus Hipp Blvd, Ste A, Rockledge, FL, 32955, US
Mail Address: 525 Gus Hipp Blvd, Ste A, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HERRERA FRANK M Agent 525 Gus Hipp Blvd, Rockledge, FL, 32955

Treasurer

Name Role Address
HERRERA FRANK M Treasurer 1524 Albert Dr., MELBOURNE, FL, 32935

President

Name Role Address
HERRERA FRANK M President 1524 Albert Dr., MELBOURNE, FL, 32935

Secretary

Name Role Address
HERRERA FRANK M Secretary 1524 Albert Dr., MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014007 ALL GUARD STORM SHUTTERS ACTIVE 2012-02-09 2027-12-31 No data 525 GUS HIPP BLVD STE A, ROCKLEDGE, FL, 32955
G10000077548 ALL GUARD SECURITY AND STORM SHUTTERS EXPIRED 2010-08-23 2015-12-31 No data 3460 S HIGHWAY US 1, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 525 Gus Hipp Blvd, Ste A, Rockledge, FL 32955 No data
CHANGE OF MAILING ADDRESS 2024-04-20 525 Gus Hipp Blvd, Ste A, Rockledge, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 525 Gus Hipp Blvd, Ste A, Rockledge, FL 32955 No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State