Search icon

SHADES TO SHUTTERS, INC. - Florida Company Profile

Company Details

Entity Name: SHADES TO SHUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHADES TO 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: 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: 09 Feb 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P99000013206
FEI/EIN Number 650943299

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

Address: 676 US HWY 1, #8, VERO BEACH, FL, 32962
Mail Address: 676 US HWY 1, #8, VERO BEACH, FL, 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLURE DENNIS F President 660 42ND AVE., VERO BEACH, FL, 32962
MCCLURE DENNIS F Director 660 42ND AVE., VERO BEACH, FL, 32962
MCCLURE DENNIS F Agent 676 US HWY 1, #8, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 676 US HWY 1, #8, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2004-05-03 676 US HWY 1, #8, VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 676 US HWY 1, #8, VERO BEACH, FL 32962 -

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-09-04
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-09-24
ANNUAL REPORT 2009-06-30

Date of last update: 02 May 2025

Sources: Florida Department of State