Search icon

GUTTERMAN/WARHEIT MEMORIAL CHAPEL, INC. - Florida Company Profile

Company Details

Entity Name: GUTTERMAN/WARHEIT MEMORIAL CHAPEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUTTERMAN/WARHEIT MEMORIAL CHAPEL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jun 1978 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Sep 1983 (41 years ago)
Document Number: 575699
FEI/EIN Number 131668176

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

Address: 7240 N. FEDERAL HWY., BOCA RATON, FL, 33487, US
Mail Address: 7240 N. FEDERAL HWY., BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTTERMAN JEFFREY President 7240 N. FEDERAL HWY, BOCA RATON, FL, 33487
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 7240 N. FEDERAL HWY., BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2010-01-06 7240 N. FEDERAL HWY., BOCA RATON, FL 33487 -
NAME CHANGE AMENDMENT 1983-09-28 GUTTERMAN/WARHEIT MEMORIAL CHAPEL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State