Search icon

SHUTTERUP.COM FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SHUTTERUP.COM FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHUTTERUP.COM FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 18 Aug 2010 (15 years ago)
Date of dissolution: 04 Oct 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2017 (8 years ago)
Document Number: P10000068191
FEI/EIN Number 273244141

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

Address: 1460 Golden Gate Parkway, Naples, FL, 33105, US
Mail Address: 10377 Prato St, Wellington, FL, 33414, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEACH TODD President 17431 STEPPING STONE DRIVE, FT MYERS, FL, 33967
LEACH TODD Director 17431 STEPPING STONE DRIVE, FT MYERS, FL, 33967
LEACH TYLER Treasurer 17431 STEPPING STONE DRIVE, FORT MYERS, FL, 33967
SILBERMAN LARRY Vice President 10377 PRATO STREET, WELLINGTON, FL, 33414
SILBERMAN LARRY Director 10377 PRATO STREET, WELLINGTON, FL, 33414
SILBERMAN LARRY Agent 10377 PRATO STREET, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-26 1460 Golden Gate Parkway, 109, Naples, FL 33105 -
CHANGE OF MAILING ADDRESS 2015-01-26 1460 Golden Gate Parkway, 109, Naples, FL 33105 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-08 10377 PRATO STREET, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2014-10-08 SILBERMAN, LARRY -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001037129 TERMINATED 1000000406313 LEE 2012-11-26 2032-12-19 $ 1,312.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001029571 TERMINATED 1000000364079 LEE 2012-10-12 2032-12-19 $ 3,171.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-10-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-26
REINSTATEMENT 2014-10-08
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-21
Domestic Profit 2010-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State