Search icon

RAIN GUARD SEAMLESS GUTTERS, INC. - Florida Company Profile

Company Details

Entity Name: RAIN GUARD SEAMLESS GUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAIN GUARD SEAMLESS GUTTERS, 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: 16 Aug 1979 (46 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 632928
FEI/EIN Number 591934012

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

Address: 7090 W GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429
Mail Address: 7090 W GULF TO LAKE BLVD, CRYSTAL RIVER, FL, 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCHARME KENNETH D President 1850 NW 16TH ST, CRYSTAL RIVER, FL, 34428
DUCHARME KENNETH D Agent 1850 NW 16TH ST, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-29 7090 W GULF TO LAKE HWY, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-29 1850 NW 16TH ST, CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 2005-08-04 7090 W GULF TO LAKE HWY, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT NAME CHANGED 2002-04-17 DUCHARME, KENNETH D -
REINSTATEMENT 1996-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-08-04
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State