Entity Name: | SHUTTER CONCEPTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Aug 1995 (30 years ago) |
Date of dissolution: | 14 Jan 1997 (28 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jan 1997 (28 years ago) |
Document Number: | P95000061133 |
FEI/EIN Number | 59-3329518 |
Address: | 413 OAK PLACE STE. 6 UNIT H, PORT ORANGE, FL 32127 |
Mail Address: | 413 OAK PLACE STE. 6 UNIT H, PORT ORANGE, FL 32127 |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK, DONNA M | Agent | 540 COVE COURT, PORT ORANGE, FL 32127 |
Name | Role | Address |
---|---|---|
COOK, RAYMOND H. JR. | President | 540 COVE COURT, PT. ORANGE, FL |
Name | Role | Address |
---|---|---|
MOLINARI, JOHN P. | Vice President | 172 LOQUAT LANE, PT. ORANGE, FL |
Name | Role | Address |
---|---|---|
MOLINARI, BARBARA A. | Secretary | 172 LOQUAT LANE, PT. ORANGE, FL |
Name | Role | Address |
---|---|---|
MOLINARI, BARBARA A. | Treasurer | 172 LOQUAT LANE, PT. ORANGE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1997-01-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000275267 | LAPSED | 97-20462-CO-NS, DIV 78 | 7TH JUDICIAL CRT CT VOLUSIA CT | 1997-07-22 | 2007-07-11 | $7,193.53 | BLEDSOE & BLEDSOE, 4251 SPRUCE CREEK ROAD SUITE 11-A, PORT ORANGE FL 32127 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 1997-01-14 |
ANNUAL REPORT | 1996-05-01 |
DOCUMENTS PRIOR TO 1997 | 1995-08-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State