Search icon

SHUTTERBUG HURRICANE SHUTTER SERVICES INC. - Florida Company Profile

Company Details

Entity Name: SHUTTERBUG HURRICANE SHUTTER SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHUTTERBUG HURRICANE SHUTTER SERVICES 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: 14 May 2013 (12 years ago)
Date of dissolution: 02 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2020 (5 years ago)
Document Number: P13000043145
FEI/EIN Number 80-0925459

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

Address: 8681 Egret Isle Terrace, Lake Worth, FL, 33467, US
Mail Address: 8681 Egret Isle Terrace, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENNAN THOMAS P President 8681 Egret Isle Terrace, Lake Worth, FL, 33467
BRENNAN THOMAS P Agent 8681 Egret Isle Terrace, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 8681 Egret Isle Terrace, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2016-02-23 8681 Egret Isle Terrace, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 8681 Egret Isle Terrace, Lake Worth, FL 33467 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-02
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-06
Domestic Profit 2013-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State