Search icon

ABC SHUTTERS PROTECTION CORP - Florida Company Profile

Company Details

Entity Name: ABC SHUTTERS PROTECTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC SHUTTERS PROTECTION CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Feb 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jan 2018 (7 years ago)
Document Number: P11000012348
FEI/EIN Number 450678267

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

Address: 14530 sw 301 st terr, HOMESTEAD, FL, 33033, US
Mail Address: 14530 sw 301 st terr, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUILE ALBERTO Sr. President 14530 sw 301 st terr, HOMESTEAD, FL, 33033
ALFONSO AMAURY Secretary 7420 SW 38 ST, MIAMI, FL, 33155
QUILE ALBERTO Agent 14530 sw 301 st terr, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-01-03 ABC SHUTTERS PROTECTION CORP -
AMENDMENT 2017-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-06 14530 sw 301 st terr, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2014-02-06 14530 sw 301 st terr, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-06 14530 sw 301 st terr, HOMESTEAD, FL 33033 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-20
Name Change 2018-01-03
Amendment 2017-05-12
ANNUAL REPORT 2017-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State