Search icon

GENERAL HURRICANE SHUTTER CORP. - Florida Company Profile

Company Details

Entity Name: GENERAL HURRICANE SHUTTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL HURRICANE SHUTTER 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: 15 Mar 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000023639
FEI/EIN Number 650651919

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

Address: 1677 W. 33RD PLACE, HIALEAH, FL, 33012, US
Mail Address: 1677 W. 33RD PLACE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUNIGA JOSE A President 19920 SW 6TH AVE., MIAMI, FL, 33015
ZUNIGA JOSE A Vice President 19920 SW 6TH AVE., MIAMI, FL, 33015
ZUNIGA JOSE A Secretary 19920 SW 6TH AVE., MIAMI, FL, 33015
ZUNIGA JOSE A Agent 19920 SW 6TH AVE., MIAMI, FL, 33015
ZUNIGA JOSE A Director 19920 SW 6TH AVE., MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 2004-11-30 19920 SW 6TH AVE., MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2004-11-30 ZUNIGA, JOSE A -
AMENDMENT 2004-04-09 - -
AMENDMENT 2003-07-11 - -
AMENDMENT 2003-04-09 - -
AMENDMENT 2003-01-28 - -
AMENDMENT 2002-10-29 - -
AMENDMENT 2001-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900023313 LAPSED 04-02611 CA 23 11TH JUD CIR CRT MIAMI-DADE CO 2004-10-01 2009-10-25 $45581.60 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
Amendment 2004-11-30
ANNUAL REPORT 2004-04-23
Amendment 2004-04-09
Amendment 2003-07-11
ANNUAL REPORT 2003-05-01
Amendment 2003-04-09
Amendment 2003-01-28
Amendment 2002-10-29
ANNUAL REPORT 2002-05-23
Amendment 2001-10-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State