Search icon

GUTTERMAN'S INC. - Florida Company Profile

Branch

Company Details

Entity Name: GUTTERMAN'S INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Nov 1983 (41 years ago)
Branch of: GUTTERMAN'S INC., NEW YORK (Company Number 79331)
Document Number: P00060
FEI/EIN Number 131668176

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

Address: 175 N. LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 11570
Mail Address: 175 N. LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 11570
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GUTTERMAN, JEFFREY President 161 WEST 75 STREET, NEW YORK, NY, 10023
GUTTERMAN, JEFFREY Treasurer 161 WEST 75 STREET, NEW YORK, NY, 10023
GUTTERMAN, JEFFREY Director 161 WEST 75 STREET, NEW YORK, NY, 10023
GUTTERMAN, PHILIP President 21 AUSTIN LANE, HUNTINGTON, NY, 11743
KANOWITZ STEVEN Vice President 7809 LAKESIDE BLVD., BOCA RATON, FL, 33434
GUTTERMAN JEFFREY Secretary 161 WEST 75 STREET, NEW YORK, NY, 10023
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000095137 GUTTERMAN WARHEIT MEMORIAL CHAPEL ACTIVE 2015-09-16 2025-12-31 - 175 N. LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 11570

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-09-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2010-01-06 175 N. LONG BEACH ROAD, ROCKVILLE CENTRE, NY 11570 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-19 175 N. LONG BEACH ROAD, ROCKVILLE CENTRE, NY 11570 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
Reg. Agent Change 2023-09-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State