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 |
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 | - |
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 |
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 | - |
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