Search icon

PROSHUTTERS, INC.

Company Details

Entity Name: PROSHUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P98000035823
FEI/EIN Number 650830052
Address: 5719 ZIP DR, #2, FORT MYERS, FL, 33905
Mail Address: 5719 ZIP DR, #2, FORT MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BALZARINI THERESA Agent 11531 LAKE CYPRESS LOOP, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 5719 ZIP DR, #2, FORT MYERS, FL 33905 No data
CHANGE OF MAILING ADDRESS 2006-04-10 5719 ZIP DR, #2, FORT MYERS, FL 33905 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900005202 LAPSED 07-CA-009642 LEE CTY FL CIRCUIT CRT 2008-03-10 2013-03-31 $72197.41 AMERICAN SHUTTER PRODUCTS, INC. D/BA, CROCI NORTH AMERICAN, 6360 TOPAZ COURT, FORT MYERS, FL 33966
J07900016904 LAPSED 06-CA-004940 LEE CTY CIR CRT 2007-10-22 2012-11-05 $10712.32 NEVITT HOLDINGS, LLC., A FLORIDA LIMITED LIABILITY CO, 6454 STONEHURST CIRCLE, LAKE WORTH, FL 33467
J07000113434 LAPSED 07-SC-1146 JWD SMALL CLAIMS 20TH CIRCUIT 2007-03-30 2012-04-20 $2100.00 TIMOTHY A. CONATSER, 7998 BARRANCAS, BOKEELIA, FL 33922

Documents

Name Date
Reg. Agent Resignation 2007-01-02
Off/Dir Resignation 2007-01-02
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State