Entity Name: | SHUTTER CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Feb 2016 (9 years ago) |
Document Number: | P16000017753 |
FEI/EIN Number | 35-2555153 |
Address: | 1810 J and C Blvd, NAPLES, FL, 34109, US |
Mail Address: | 1810 J and C Blvd, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOCKTER BRADLEY J | Agent | 1810 J and C Blvd, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
DOCKTER BRADLEY J | President | 1810 J and C Blvd, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
DOCKTER BRADLEY J | Treasurer | 1810 J and C Blvd, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
DOCKTER BRADLEY J | Secretary | 1810 J and C Blvd, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
DOCKTER BRADLEY J | Director | 1810 J and C Blvd, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-22 | 1810 J and C Blvd, Suite 5, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-22 | 1810 J and C Blvd, Suite 5, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-22 | 1810 J and C Blvd, Suite 5, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-22 |
Domestic Profit | 2016-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State