Search icon

HOUSE OF GUTTERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SIMON, SIGALOS & SPYREDES, P.A. Agent -
ROMERO MANUEL Director 4100 N. POWERLINE RD.,W-1, DEERFIELD BEACH, FL, 33073

Events

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 - -

Debts

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

Documents

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