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 |
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 |
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 | - | - |
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 |
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