Search icon

THE SHUTTER STORE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE SHUTTER STORE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SHUTTER STORE OF FLORIDA, 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: 04 Oct 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2001 (24 years ago)
Document Number: P93000070483
FEI/EIN Number 650446826

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

Address: 4308 N.E. 5 TERR., OAKLAND PARK, FL, 33334, US
Mail Address: 4308 N.E. 5 TERR., OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keating Kenneth C President 4308 NE 5 TERR, OAKLAND PARK, FL, 33334
VEMEYER PENNY Secretary 4308 N.E. 5 TERR., OAKLAND PARK, FL, 33334
KEATING KENNETH Agent 4308 N.E. 5 TERR., OAKLAND PARK, FL, 33334
Keating-Kay Kathryn A Director 4308 NE 5 TERR, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-04 KEATING, KENNETH -
CHANGE OF PRINCIPAL ADDRESS 2009-04-03 4308 N.E. 5 TERR., OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2009-04-03 4308 N.E. 5 TERR., OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-03 4308 N.E. 5 TERR., OAKLAND PARK, FL 33334 -
AMENDMENT 2001-05-08 - -
REINSTATEMENT 1995-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State