Search icon

ELITE SHUTTER PROTECTION CORP. - Florida Company Profile

Company Details

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

ELITE SHUTTER PROTECTION 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: 16 Dec 1991 (33 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: V00377
FEI/EIN Number 650302013

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

Address: 204 ROBERT AVE., LEHIGH ACRES, FL, 33936
Mail Address: 204 ROBERT AVE., LEHIGH ACRES, FL, 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOKES TED L President 204 ROBERT AVE., LEHIGH ACRES, FL, 33936
STOKES TED L Secretary 204 ROBERT AVE., LEHIGH ACRES, FL, 33936
STOKES TED L Treasurer 204 ROBERT AVE., LEHIGH ACRES, FL, 33936
STOKES TED L Director 204 ROBERT AVE., LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-03 204 ROBERT AVE., LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 1995-04-03 204 ROBERT AVE., LEHIGH ACRES, FL 33936 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Reg. Agent Resignation 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State