Search icon

BENNETT'S INTERIOR SHUTTERS, INC. - Florida Company Profile

Company Details

Entity Name: BENNETT'S INTERIOR SHUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENNETT'S INTERIOR 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: 29 Mar 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: P99000029759
FEI/EIN Number 650997307

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

Address: 3211 16TH AVE N E, NAPLES, FL, 34120
Mail Address: PO BOX 8761, NAPLES, FL, 34101
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT CLEY President 3211 16TH AVE NE, NAPLES, FL, 34120
SOUTHWEST PROFESSIONAL SERVICES OF SO FL I Agent 13571 MCGREGOR BLVD #22, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
ADMIN DISS/REV CANCELATION 2003-09-05 - -
CHANGE OF PRINCIPAL ADDRESS 2003-09-05 3211 16TH AVE N E, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2003-09-05 13571 MCGREGOR BLVD #22, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2003-09-05 3211 16TH AVE N E, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2003-09-05 SOUTHWEST PROFESSIONAL SERVICES OF SO FL I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State