Search icon

THE VERANDA SHUTTERS, INC. - Florida Company Profile

Company Details

Entity Name: THE VERANDA SHUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE VERANDA 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: 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: 09 Apr 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000026867
FEI/EIN Number 650409509

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

Address: 4233 CLARK RD, UNIT 17, SARASOTA, FL, 34231, US
Mail Address: 4905 CAMPHOR AVE., SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGEON THELMA President 4905 CAMPHOR AVE., SARASOTA, FL, 34231
HORTON MARTIN Agent 2739 MARLETTE STREET, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2000-12-08 HORTON, MARTIN -
REGISTERED AGENT ADDRESS CHANGED 2000-12-08 2739 MARLETTE STREET, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-02 4233 CLARK RD, UNIT 17, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 1994-05-01 4233 CLARK RD, UNIT 17, SARASOTA, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-06-05
Reg. Agent Change 2000-12-08
Reg. Agent Resignation 2000-10-17
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-04-01
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State