Entity Name: | HOUSE OF GUTTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOUSE OF 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: | 05 Dec 2000 (24 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P00000111437 |
FEI/EIN Number |
651100399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4100 N. POWERLINE ROAD W-1, DEERFIELD BEACH, FL, 33073 |
Mail Address: | 4100 N. POWERLINE ROAD W-1, DEERFIELD BEACH, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMON, SIGALOS & SPYREDES, P.A. | Agent | - |
ROMERO MANUEL | Director | 4100 N. POWERLINE RD.,W-1, DEERFIELD BEACH, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-05-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-22 | 4100 N. POWERLINE ROAD W-1, DEERFIELD BEACH, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2006-05-22 | 4100 N. POWERLINE ROAD W-1, DEERFIELD BEACH, FL 33073 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002092368 | LAPSED | 502009CC000886XXXXSBRD | CTY CT 15TH JUD CIR PALM BEACH | 2009-07-13 | 2014-07-31 | $9,803.48 | SSS COLLECTIONS, INC., 3839 NW BOCA RATON BOULEVARD, SUITE 100, BOCA RATON, FL 33431 |
Name | Date |
---|---|
Reg. Agent Resignation | 2008-07-14 |
REINSTATEMENT | 2006-05-22 |
ANNUAL REPORT | 2001-04-24 |
Domestic Profit | 2000-12-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State