Search icon

CAT 5 HURRICANE SHUTTERS AND SCREENING, INC. - Florida Company Profile

Company Details

Entity Name: CAT 5 HURRICANE SHUTTERS AND SCREENING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAT 5 HURRICANE SHUTTERS AND SCREENING, 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: 07 Jul 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000056725
FEI/EIN Number 47-4464833

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

Address: 1070 S WICKHAM RD, MELBOURNE, FL, 32904
Mail Address: 1070 S WICKHAM RD, MELBOURNE, FL, 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS KYLE President 1070 S WICKHAM RD, MELBOURNE, FL, 32904
WALTERS KYLE Secretary 1070 S WICKHAM RD, MELBOURNE, FL, 32904
WALTERS KYLE Agent 1070 S WICKHAM RD, MELBOURNE, FL, 32904
WALTERS KYLE Treasurer 1070 S WICKHAM RD, MELBOURNE, FL, 32904
WALTERS KYLE Director 1070 S WICKHAM RD, MELBOURNE, FL, 32904
Stork Richard Vice President 1070 S WICKHAM RD, MELBOURNE, FL, 32904
Gross Victoria E Vice President 1070 S WICKHAM RD, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
Domestic Profit 2015-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State