Entity Name: | PROENZA SHUTTERS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROENZA SHUTTERS INC 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Nov 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2021 (4 years ago) |
Document Number: | P18000094726 |
FEI/EIN Number |
83-2594917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2735 NW 42nd Pl, Cape Coral, FL, 33993, US |
Mail Address: | 2735 NW 42nd Pl, Cape Coral, FL, 33993, US |
ZIP code: | 33993 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROENZA SABUGO LUIS ENRIQUE | President | 2735 NW 42nd Pl, Cape Coral, FL, 33993 |
PROENZA SABUGO LUIS ENRIQUE | Agent | 2735 NW 42nd Pl, Cape Coral, FL, 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-12 | 2735 NW 42nd Pl, Cape Coral, FL 33993 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-12 | 2735 NW 42nd Pl, Cape Coral, FL 33993 | - |
CHANGE OF MAILING ADDRESS | 2023-06-12 | 2735 NW 42nd Pl, Cape Coral, FL 33993 | - |
REINSTATEMENT | 2021-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-12 | PROENZA SABUGO, LUIS ENRIQUE | - |
REINSTATEMENT | 2019-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000516656 | TERMINATED | 1000001005844 | LEE | 2024-08-05 | 2034-08-14 | $ 1,960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J22000092348 | TERMINATED | 1000000914369 | LEE | 2022-02-16 | 2042-02-23 | $ 1,055.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J22000069320 | TERMINATED | 1000000914367 | LEE | 2022-01-24 | 2032-02-09 | $ 1,171.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-06-12 |
AMENDED ANNUAL REPORT | 2022-09-13 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-01-04 |
REINSTATEMENT | 2019-12-12 |
Domestic Profit | 2018-11-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State