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 |
Name | Role | Address |
---|---|---|
HORSTEAD JUNE | Agent | 1605 OAKES BLVD, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
HORSTEAD JUNE L | President | 1605 OAKES BLVD., NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
LUNG ROBERT JJr. | Vice President | 1605 OAKES BLVD., NAPLES, FL, 34119 |
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 |
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 |
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