Search icon

SHUTTER UP INC - Florida Company Profile

Company Details

Entity Name: SHUTTER UP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHUTTER UP 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: 08 Sep 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2017 (7 years ago)
Document Number: P16000074216
FEI/EIN Number 81-3788080

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

Address: 1460 GOLDEN GATE PARKWAY, SUITE 109, NAPLES, FL, 34105, US
Mail Address: 1460 GOLDEN GATE PARKWAY, SUITE 109, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leach Tyler D President 1460 GOLDEN GATE PARKWAY, NAPLES, FL, 34105
Leach Tyler D Agent 1460 GOLDEN GATE PARKWAY, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-29 Leach, Tyler D -
AMENDMENT 2017-10-30 - -
AMENDMENT AND NAME CHANGE 2017-08-17 SHUTTER UP INC -
REGISTERED AGENT ADDRESS CHANGED 2017-08-17 1460 GOLDEN GATE PARKWAY, SUITE 109, NAPLES, FL 34105 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-15
Amendment 2017-10-30
Amendment and Name Change 2017-08-17
ANNUAL REPORT 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State