Search icon

BALTIC SHUTTERS, INC. - Florida Company Profile

Company Details

Entity Name: BALTIC SHUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BALTIC SHUTTERS, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Feb 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Mar 2005 (20 years ago)
Document Number: P97000018233
FEI/EIN Number 650731820

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

Address: 2165 NE 186 ST, N MIAMI BEACH, FL, 33179, US
Mail Address: 2165 NE 186 ST, N MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOZA ALFREDO President 2165 NE 186 ST, N MIAMI BCH, FL, 33179
SOZA ALFREDO Secretary 2165 NE 186 ST, N MIAMI BCH, FL, 33179
SOZA ALFREDO Director 2165 NE 186 ST, N MIAMI BCH, FL, 33179
SOZA URSZULA Treasurer 2165 NE 186 ST, NORTH MIAMI BEACH, FL, 33179
SOZA ALFREDO Agent 2165 NE 186 ST, N MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2005-03-14 BALTIC SHUTTERS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-05-21 2165 NE 186 ST, N MIAMI BEACH, FL 33179 -
REGISTERED AGENT NAME CHANGED 2003-05-21 SOZA, ALFREDO -
REGISTERED AGENT ADDRESS CHANGED 2003-05-21 2165 NE 186 ST, N MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2003-05-21 2165 NE 186 ST, N MIAMI BEACH, FL 33179 -
REINSTATEMENT 2002-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000230105 TERMINATED 1000000259546 DADE 2012-03-20 2032-03-28 $ 355.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State