Entity Name: | SHUTTER-MAN STORM AND SECURITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHUTTER-MAN STORM AND SECURITY, 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: |
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: | 24 Jul 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P98000067088 |
FEI/EIN Number |
650859385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4186 DOMESTIC AVE, NAPLES, FL, 34104 |
Mail Address: | 4186 DOMESTIC AVE, NAPLES, FL, 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNICLE KIRK | President | 751 4TH STREET N.E., NAPLES, FL, 34120 |
BARNICLE DENNIS | Agent | 3568 WINDJAMMER CIR., #1302, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 4186 DOMESTIC AVE, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2009-04-20 | 4186 DOMESTIC AVE, NAPLES, FL 34104 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001050597 | INACTIVE WITH A SECOND NOTICE FILED | 502010CA017822XXXXMB | PALM BEACH COUNTY CIRCUIT CT | 2010-10-22 | 2015-11-12 | $24,607.88 | EASTERN METAL SUPPLY, INC., 3600-23RD AVENUE SOUTH, LAKE WORTH, FLORIDA, 33461-3247 |
J11000056759 | LAPSED | 08-5662-CA | COLLIER COUNTY | 2010-10-18 | 2016-01-31 | $17,647.13 | R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., SUITE 201, OVERLAND PARK, KS. 66211 |
J10000599339 | INACTIVE WITH A SECOND NOTICE FILED | 09-761-CA | TWENTIETH JUDICIAL CIRCUIT | 2010-05-12 | 2015-05-20 | $138,222.36 | 4227 ENTERPRISE AVENUE LTD., 1011 EAST TOUHY AVENUE, SUITE 290, DES PLAINES, IL 60018 |
J07000325285 | LAPSED | 2:06-CV-511-FTM-29SPC | UNITED STATES DISTRICT COURT | 2007-09-18 | 2012-10-09 | $88,676.86 | SANTOS GUEVARA, 436 BANCOR PLACE, LEHIGH ACRES, FL 33936 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-07-11 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-06-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State