Search icon

FPM SHUTTERS, INC - Florida Company Profile

Company Details

Entity Name: FPM SHUTTERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FPM 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: 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: 20 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: P15000006064
FEI/EIN Number 47-2887905

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

Address: 26124 NOTRE DAME BLVD, PUNTA GORDA, FL, 33955, US
Mail Address: 26124 NOTRE DAME BLVD, PUNTA GORDA, FL, 33955, US
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASADO FRANCISCO President 26124 NOTRE DAME BLVD, PUNTA GORDA, FL, 33955
CASADO FRANCISCO Agent 26124 NOTRE DAME BLVD, PUNTA GORDA, FL, 33955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 26124 NOTRE DAME BLVD, PUNTA GORDA, FL 33955 -
CHANGE OF MAILING ADDRESS 2023-03-03 26124 NOTRE DAME BLVD, PUNTA GORDA, FL 33955 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 26124 NOTRE DAME BLVD, PUNTA GORDA, FL 33955 -
REINSTATEMENT 2018-04-16 - -
REGISTERED AGENT NAME CHANGED 2018-04-16 CASADO, FRANCISCO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-12-02
AMENDED ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-27
AMENDED ANNUAL REPORT 2019-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State