Search icon

ADVANTAGE STORM SHUTTERS, INC. - Florida Company Profile

Company Details

Entity Name: ADVANTAGE STORM SHUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANTAGE STORM 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: 12 Aug 1993 (32 years ago)
Date of dissolution: 25 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2006 (19 years ago)
Document Number: P93000057487
FEI/EIN Number 650431081

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

Address: 9319 W SAMPLE ROAD, SUITE 203, POMPANO BEACH, FL, 33065
Mail Address: 9319 W SAMPLE ROAD, SUITE 203, POMPANO BEACH, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRON ROBERT Director 4180 N.W. 106TH AVE., CORAL SPRINGS, FL, 33065
BYRON ROBERT Agent 21 TWIN RIVER DRIVE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 9319 W SAMPLE ROAD, SUITE 203, POMPANO BEACH, FL 33065 -
CHANGE OF MAILING ADDRESS 2005-04-27 9319 W SAMPLE ROAD, SUITE 203, POMPANO BEACH, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 21 TWIN RIVER DRIVE, ORMOND BEACH, FL 32174 -
REINSTATEMENT 1995-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2006-04-25
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-01-28
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State