Search icon

SHUTTER SOURCE OF FLORIDA CORP. - Florida Company Profile

Company Details

Entity Name: SHUTTER SOURCE OF FLORIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SHUTTER SOURCE OF FLORIDA CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 31 Jul 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P18000065962
FEI/EIN Number 83-1136289

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

Address: 19456 PADDOCK VIEW DR, TAMPA, FL 34647
Mail Address: 19456 PADDOCK VIEW DR, TAMPA, FL 34647
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY, TAMARA Agent 19456 PADDOCK VIEW DR, TAMPA, FL 34647
MURRAY, TAMARA President 1767 LAKEWOOD RANCH BLVD, BRADENTON, FL 34211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-26 19456 PADDOCK VIEW DR, TAMPA, FL 34647 -
CHANGE OF MAILING ADDRESS 2020-10-26 19456 PADDOCK VIEW DR, TAMPA, FL 34647 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-26 19456 PADDOCK VIEW DR, TAMPA, FL 34647 -
REGISTERED AGENT NAME CHANGED 2019-10-04 MURRAY, TAMARA -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000025967 ACTIVE 21-008831-CO CTY CT 6TH JUD PINELLAS CTY FL 2021-11-19 2027-01-13 $29,127.20 SPASH ADVANCE LLC, 975 EAST WOOD OAK LANE, SUITE 100, SALT LAKE CITY, UT 84117
J21000304778 ACTIVE 2021-001655-CA-01 11TH CIRCUIT IN MIAMI-DADE 2020-08-24 2026-06-18 $49,711.56 NATIONAL FUNDING, INC., 9820 TOWNE CENTRE DRIVE, SAN DIEGO, CA 92121

Documents

Name Date
Reg. Agent Change 2020-10-26
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-10-04
Domestic Profit 2018-07-31

Date of last update: 17 Feb 2025

Sources: Florida Department of State