Search icon

STORM-EASY SHUTTERS INC.

Company Details

Entity Name: STORM-EASY SHUTTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2013 (11 years ago)
Document Number: P99000065078
FEI/EIN Number 593589799
Address: 1605 OAKES BLVD., NAPLES, FL, 34119
Mail Address: 1605 OAKES BLVD., NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HORSTEAD JUNE Agent 1605 OAKES BLVD, NAPLES, FL, 34119

President

Name Role Address
HORSTEAD JUNE L President 1605 OAKES BLVD., NAPLES, FL, 34119

Vice President

Name Role Address
LUNG ROBERT JJr. Vice President 1605 OAKES BLVD., NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000135194 SHUTTER MOTOR SERVICE ACTIVE 2017-12-11 2027-12-31 No data 1065 OAKES BLVD, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
AMENDMENT 2013-11-08 No data No data
REGISTERED AGENT NAME CHANGED 2013-11-08 HORSTEAD, JUNE No data
REGISTERED AGENT ADDRESS CHANGED 2013-11-08 1605 OAKES BLVD, NAPLES, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-25 1605 OAKES BLVD., NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2004-02-25 1605 OAKES BLVD., NAPLES, FL 34119 No data
AMENDMENT 1999-09-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State