Search icon

H & B SHUTTERS, CORP. - Florida Company Profile

Company Details

Entity Name: H & B SHUTTERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & B SHUTTERS, CORP. 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: 03 Oct 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000076149
FEI/EIN Number 650614522

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

Address: 6990 NW 42 ST, MIAMI, FL, 33166
Mail Address: 4771 SW 146 CT, MIAMI, FL, 33175
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ HECTOR A President 4771 SW 146 CT, MIAM, FL, 33175
ALVAREZ HECTOR A Treasurer 4771 SW 146 CT, MIAM, FL, 33175
ALVAREZ HECTOR A Director 4771 SW 146 CT, MIAM, FL, 33175
ALVAREZ HECTOR Agent 4771 SW 146 CT, MIAMI, FL, 33175
ALVAREZ HECTOR A Secretary 4771 SW 146 CT, MIAM, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-04-21 6990 NW 42 ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 4771 SW 146 CT, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 6990 NW 42 ST, MIAMI, FL 33166 -
REINSTATEMENT 2001-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 ALVAREZ, HECTOR -

Documents

Name Date
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-06-08
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-05-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State