Entity Name: | A-1 SHUTTERS & DOORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A-1 SHUTTERS & DOORS, 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: | 11 Aug 1994 (31 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P94000059167 |
FEI/EIN Number |
650512440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1926 N.E. 147TH TERRACE, NORTH MIAMI, FL, 33181 |
Mail Address: | 1926 N.E. 147TH TERRACE, NORTH MIAMI, FL, 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURKE CHRISTOPHER B | Director | 1926 N.E. 147TH TERRACE, NORTH MIAMI, FL, 33181 |
MCCULLOUGH SEAN | Vice President | 1926 NE 147 TERRACE, NORTH MIAMI, FL, 33181 |
WALLACE MARK | Vice President | 1926 NE 147 TERRACE, NORTH MIAMI, FL, 33181 |
BURKE CHRISTOPHER B | Agent | 1926 N.E. 147TH TERRACE, NORTH MIAMI, FL, 33181 |
BURKE CHRISTOPHER B | President | 1926 N.E. 147TH TERRACE, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2007-06-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-13 | 1926 N.E. 147TH TERRACE, NORTH MIAMI, FL 33181 | - |
CANCEL ADM DISS/REV | 2006-02-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-13 | 1926 N.E. 147TH TERRACE, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2006-02-13 | 1926 N.E. 147TH TERRACE, NORTH MIAMI, FL 33181 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-01-31 | BURKE, CHRISTOPHER B | - |
REINSTATEMENT | 2002-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900012699 | LAPSED | 07-11352 CC 05 | MIAMI-DADE COUNTY COUNTY CRT | 2007-08-14 | 2012-08-22 | $11665.24 | ALUMINUM TECHNOLOGIES CORPORATION, INC., 2219 W. 80TH STREET, BAY 5, HIALEAH, FL 33016 |
J07000333479 | LAPSED | 07-2744 CC 05 | MIAMI DADE COUNTY | 2007-06-11 | 2012-10-15 | $14,500.00 | ABRAHAM NARKES, 21407 NE 38TH AVENUE, AVENTURA, FLORIDA 33180 |
J06000207360 | LAPSED | 05-2006-SC-033946-XXXXXX | COUNTY COURT, BREVARD COUNTY | 2006-09-05 | 2011-09-19 | $2355.00 | DANIEL VANGENECHTEN, 4475 WILD OAK CT, MELBOURNE, FL 32935 |
J02000077598 | LAPSED | 97-9580 SP25(3) | DADE COUNTY | 1998-01-30 | 2007-02-27 | $4646.00 | HERB ROSENBERG DBA FOREMOST WHITE HOUSE LIQUORS, PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163 |
Name | Date |
---|---|
Off/Dir Resignation | 2007-07-12 |
Amendment | 2007-06-27 |
ANNUAL REPORT | 2007-01-16 |
REINSTATEMENT | 2006-02-13 |
ANNUAL REPORT | 2003-09-12 |
ANNUAL REPORT | 2002-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State