Search icon

FRANK'S SHUTTER SERVICE, INC.

Company Details

Entity Name: FRANK'S SHUTTER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000036026
FEI/EIN Number 650662750
Address: 7300 SOUTHWEST 134TH TERRACE, MIAMI, FL, 33156
Mail Address: 7300 SOUTHWEST 134TH TERRACE, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CALABRIA JUAN E. Agent 7300 SW 134TH TERRACE, MIAMI, FL, 33156

President

Name Role Address
CALABRIA JUAN E President 7300 SOUTHWEST 134TH TERRACE, MIAMI, FL, 33156

Director

Name Role Address
CALABRIA JUAN E Director 7300 SOUTHWEST 134TH TERRACE, MIAMI, FL, 33156
CALABRIA HERMAN Director 7300 SOUTHWEST 134TH TERRACE, MIAMI, FL, 33156
CALABRIA MARIA A Director 7300 SOUTHWEST 134TH TERRACE, MIAMI, FL, 33156

Vice President

Name Role Address
CALABRIA HERMAN Vice President 7300 SOUTHWEST 134TH TERRACE, MIAMI, FL, 33156

Secretary

Name Role Address
CALABRIA MARIA A Secretary 7300 SOUTHWEST 134TH TERRACE, MIAMI, FL, 33156

Treasurer

Name Role Address
CALABRIA MARIA A Treasurer 7300 SOUTHWEST 134TH TERRACE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 1997-02-19 CALABRIA, JUAN E. No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-19 7300 SW 134TH TERRACE, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-02-19
DOCUMENTS PRIOR TO 1997 1996-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State