Search icon

SEASIDE SHUTTERS, INC.

Company Details

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

Agent

Name Role Address
The United States Corporation Agents, Inc Agent 557 s semoran blvd, orlando, FL, 32822

President

Name Role Address
REYBURN SHANE President 115 Main St, Fort Pierce, FL, 34982

Treasurer

Name Role Address
REYBURN SHANE Treasurer 115 Main St, Fort Pierce, FL, 34982

Secretary

Name Role Address
REYBURN SHANE Secretary 115 Main St, Fort Pierce, FL, 34982

Director

Name Role Address
REYBURN SHANE Director 115 Main St, Fort Pierce, FL, 34982

Fictitious Names

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

Events

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

Documents

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