Search icon

A-1 SHUTTERS & DOORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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