Entity Name: | SHUTTER SOURCE OF FLORIDA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHUTTER SOURCE OF FLORIDA CORP. 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: | 31 Jul 2018 (7 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 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, US |
Mail Address: | 19456 PADDOCK VIEW DR, TAMPA, FL, 34647, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRAY TAMARA | President | 1767 LAKEWOOD RANCH BLVD, BRADENTON, FL, 34211 |
MURRAY TAMARA | Agent | 19456 PADDOCK VIEW DR, TAMPA, FL, 34647 |
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 | - | - |
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 |
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: 01 Apr 2025
Sources: Florida Department of State