Search icon

JOEL QUALITY SHUTTERS INC. - Florida Company Profile

Company Details

Entity Name: JOEL QUALITY SHUTTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOEL QUALITY SHUTTERS 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: 02 Oct 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000083643
Address: 3316 LAS BRIAS DR, RIVERVIEW, FL, 33578, US
Mail Address: 3316 LAS BRIAS DR, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONAGA ACCOUNTING ASSOCIATES, INC. Agent -
HERNANDEZ PEDRO J Vice President 25421 SW 127 AVE, HOMESTEAD, FL, 33032
FERNANEZ YAMILA President 3316 LAS BRISAS DR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-14 3316 LAS BRIAS DR, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2021-12-14 3316 LAS BRIAS DR, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2021-12-14 MONAGA ACCOUNTING ASSOCIATES INC -
REGISTERED AGENT ADDRESS CHANGED 2021-12-14 1919 COURTNEY DRIVE, SUITE 10A, FORT MYERS, FL 33901 -

Documents

Name Date
Amendment 2021-12-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-06-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State