Entity Name: | SEASIDE SHUTTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Feb 2018 (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: | P18000014236 |
FEI/EIN Number | 82-4601365 |
Address: | 115 Main St, Fort Pierce, FL, 34982, US |
Mail Address: | 115 Main St, Fort Pierce, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
The United States Corporation Agents, Inc | Agent | 557 s semoran blvd, orlando, FL, 32822 |
Name | Role | Address |
---|---|---|
REYBURN SHANE | President | 115 Main St, Fort Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
REYBURN SHANE | Treasurer | 115 Main St, Fort Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
REYBURN SHANE | Secretary | 115 Main St, Fort Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
REYBURN SHANE | Director | 115 Main St, Fort Pierce, FL, 34982 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000036263 | HOME MASTER RENOVATIONS | ACTIVE | 2020-03-28 | 2025-12-31 | No data | 115 MAIN ST, FORT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2019-10-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-10 | 115 Main St, Fort Pierce, FL 34982 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-10 | 557 s semoran blvd, suite 36, orlando, FL 32822 | No data |
CHANGE OF MAILING ADDRESS | 2019-10-10 | 115 Main St, Fort Pierce, FL 34982 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-10 | The United States Corporation Agents, Inc | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-01 |
REINSTATEMENT | 2019-10-10 |
Domestic Profit | 2018-02-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State