Search icon

PROENZA SHUTTERS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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