Search icon

A & B PROFESSIONAL SHUTTERS, CORP. - Florida Company Profile

Company Details

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

A & B PROFESSIONAL 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 Jul 1996 (29 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: P96000057261
FEI/EIN Number 650683844

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

Address: 13250 SW 128TH STREET, 106, MIAMI, FL, 33186
Mail Address: 4490 W 3RD AVE, 106, HIALEAH, FL, 33012
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ SERGIO President 13250 SW 128TH STREET 106, MIAMI, FL, 33186
BAEZ SERGIO Director 13250 SW 128TH STREET 106, MIAMI, FL, 33186
JIMENEZ LILIANA Secretary 13250 SW 128TH STREET 106, MIAMI, FL, 33186
JIMENEZ LILIANA Director 13250 SW 128TH STREET 106, MIAMI, FL, 33186
BAEZ SERGIO S Agent 13250 SW 128TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-04-03 13250 SW 128TH STREET, 106, MIAMI, FL 33186 -
AMENDMENT 2005-09-08 - -
AMENDMENT 2004-12-03 - -
AMENDMENT 2003-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-29 13250 SW 128TH STREET, 106, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-29 13250 SW 128TH STREET, 106, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001249068 LAPSED 07-34171CA03 MIAMI-DADE CIRCUIT COURT 2009-06-25 2014-06-25 $165261.88 EASTERN METAL SUPPLY, INC., 3600-23RD AVENUE SOUTH, LAKE WORTH, FL 33461
J08900008985 LAPSED CA 08-1859 MB PALM BEACH CTY CIRCUIT CIVIL 2008-04-23 2013-05-16 $22866.88 TOWN & COUNTRY INDUSTRIES, 400 WEST MCNAB ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-05-05
Amendment 2005-09-08
ANNUAL REPORT 2005-02-14
Amendment 2004-12-03
ANNUAL REPORT 2004-02-26
Amendment 2003-07-24
ANNUAL REPORT 2003-02-20
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-01-29

Date of last update: 01 May 2025

Sources: Florida Department of State