Search icon

SMART SHUTTERS INC

Company Details

Entity Name: SMART SHUTTERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000076397
FEI/EIN Number 82-2858716
Address: 1117 Sawgrass Corporate Parkway, Sunrise, FL, 33323, US
Mail Address: 1117 Sawgrass Corporate Parkway, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ladhani anwar Agent 1117 Sawgrass Corporate Parkway, Sunrise, FL, 33323

President

Name Role Address
LADHANI ANWAR President 10100 NW 7TH STREET, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 1117 Sawgrass Corporate Parkway, Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2021-01-12 1117 Sawgrass Corporate Parkway, Sunrise, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2021-01-12 ladhani, anwar No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 1117 Sawgrass Corporate Parkway, Sunrise, FL 33323 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000156212 TERMINATED 1000000863510 DADE 2020-03-09 2030-03-11 $ 8,457.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-26
Off/Dir Resignation 2018-02-12
Domestic Profit 2017-09-21
Off/Dir Resignation 2017-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State