Search icon

CPA SHUTTERS INC - Florida Company Profile

Company Details

Entity Name: CPA SHUTTERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CPA 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: 27 Jul 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Nov 2021 (3 years ago)
Document Number: P15000063312
FEI/EIN Number 81-2484607

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

Address: 208 E JASMINE RD, LEHIGH ACRES, FL, 33936, US
Mail Address: 208 E JASMINE RD, LEHIGH ACRES, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONAGA ALEXANDER President 208 E JASMINE RD, LEHIGH ACRES, FL, 33936
MONAGA ALEXANDER Agent 208 E JASMINE RD, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-11-09 CPA SHUTTERS INC -
NAME CHANGE AMENDMENT 2021-02-11 CPA SHUTTERS & TRANSPORT INC -
REINSTATEMENT 2018-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 208 E JASMINE RD, LEHIGH ACRES, FL 33936 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 208 E JASMINE RD, LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2017-03-06 208 E JASMINE RD, LEHIGH ACRES, FL 33936 -
REGISTERED AGENT NAME CHANGED 2017-03-06 MONAGA, ALEXANDER -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-08
Name Change 2021-11-09
ANNUAL REPORT 2021-04-04
Name Change 2021-02-11
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-08
REINSTATEMENT 2018-12-06
ANNUAL REPORT 2017-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State