Search icon

SECURITY ROLLING SHUTTERS & SHADES, INC. - Florida Company Profile

Company Details

Entity Name: SECURITY ROLLING SHUTTERS & SHADES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECURITY ROLLING SHUTTERS & SHADES, 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: 05 Dec 2016 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000095878
FEI/EIN Number 81-4612068

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

Address: 12581 METRO PKWY., FT. MYERS, FL, 33966, US
Mail Address: 4906 S CHAMPLAIN AVE, CHICAGO, IL, 60615
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS DARRYL President 4906 S CHAMPLAIN AVE, CHICAGO, IL, 60615
HICKS DARRYL Secretary 4906 S CHAMPLAIN AVE, CHICAGO, IL, 60615
HICKS DARRYL Treasurer 4906 S CHAMPLAIN AVE, CHICAGO, IL, 60615
HICKS DARRYL Director 4906 S CHAMPLAIN AVE, CHICAGO, IL, 60615
HAVRE BILL Agent 3030 N. ROCKY POINT DR., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-12 - -
REGISTERED AGENT NAME CHANGED 2019-02-12 HAVRE, BILL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-17 12581 METRO PKWY., FT. MYERS, FL 33966 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000084521 ACTIVE 1000000859134 COLUMBIA 2020-02-03 2030-02-05 $ 366.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000810844 LAPSED 18-109-D7-OPA LEON 2019-09-17 2024-12-16 $58,535.64 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000351732 ACTIVE 1000000826803 COLUMBIA 2019-05-13 2029-05-15 $ 447.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2019-02-12
ANNUAL REPORT 2017-09-17
Domestic Profit 2016-12-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State