Search icon

SHUTTER MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: SHUTTER MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHUTTER MANAGEMENT CORP. 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: 07 Aug 1998 (27 years ago)
Date of dissolution: 07 Feb 2013 (12 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 07 Feb 2013 (12 years ago)
Document Number: P98000070068
FEI/EIN Number 650867385

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

Address: 1513 N 17TH AVE, HOLLYWOOD, FL, 33020
Mail Address: 1513 N 17TH AVE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHENA ARTURO J President 555 S. LUNA CT., #0202, HOLLYWOOD, FL, 33021
MARCHENA ARTURO J Director 555 S. LUNA CT., #0202, HOLLYWOOD, FL, 33021
MOSQUERA JOSE Director 1513 N 17TH AVENUE, HOLLYWOOD, FL, 33020
HERNANDEZ JORGE Director 1513 N 17TH AVENUE, HOLLYWOOD, FL, 33020
MARCHENA ARTURO J Agent 555 S. LUNA CT., #0202, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-19 1513 N 17TH AVE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2001-04-19 1513 N 17TH AVE, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000245404 TERMINATED 1000000142339 BROWARD 2009-10-14 2030-02-16 $ 4,134.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2008-11-15
ANNUAL REPORT 2007-04-19
Amendment 2006-03-07
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State