Search icon

SHUTTER CONCEPTS OF SW FL, INC.

Company Details

Entity Name: SHUTTER CONCEPTS OF SW FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 1997 (28 years ago)
Date of dissolution: 29 Mar 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2000 (25 years ago)
Document Number: P97000027414
FEI/EIN Number 593441610
Address: 1810 J&C BLVD #5, NAPLES, FL, 34109
Mail Address: 1810 J&C BLVD #5, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
GRIMES THOMAS S President 24181 TAMIAMI TRAIL SOUTH, SUITE 1, BONITA SPRINGS, FL, 34135

Director

Name Role Address
GRIMES THOMAS S Director 24181 TAMIAMI TRAIL SOUTH, SUITE 1, BONITA SPRINGS, FL, 34135
GRIMES CINDY J Director 24181 TAMIAMI TRAIL SOUTH, SUITE 1, BONITA SPRINGS, FL, 34135

Secretary

Name Role Address
GRIMES CINDY J Secretary 24181 TAMIAMI TRAIL SOUTH, SUITE 1, BONITA SPRINGS, FL, 34135

Treasurer

Name Role Address
GRIMES CINDY J Treasurer 24181 TAMIAMI TRAIL SOUTH, SUITE 1, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-03-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 1810 J&C BLVD #5, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 1999-03-01 1810 J&C BLVD #5, NAPLES, FL 34109 No data

Documents

Name Date
Voluntary Dissolution 2000-03-29
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-17
Domestic Profit Articles 1997-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State