Search icon

GUTTER KING INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: GUTTER KING INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUTTER KING INTERNATIONAL, 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: 02 Nov 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000106755
FEI/EIN Number 593752644

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

Mail Address: 25238 SW 20TH AVE, NEWBERRY, FL, 32669, US
Address: 161 S. VARR AVE., COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS DANNY A President 25238 SW 20TH ST, NEWBERRY, FL, 32669
BROOKS DANNY A Director 25238 SW 20TH ST, NEWBERRY, FL, 32669
BROOKS LISA T Secretary 25238 SW 20TH ST, NEWBERRY, FL, 32669
BROOKS LISA T Director 25238 SW 20TH ST, NEWBERRY, FL, 32669
BROOKS DANNY A Agent 25238 SW 20TH AVE, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 161 S. VARR AVE., COCOA, FL 32922 -
REINSTATEMENT 2011-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-14 - -
CHANGE OF MAILING ADDRESS 2009-10-14 161 S. VARR AVE., COCOA, FL 32922 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-03 25238 SW 20TH AVE, NEWBERRY, FL 32669 -
REGISTERED AGENT NAME CHANGED 2008-11-03 BROOKS, DANNY AOWNER -
AMENDMENT 2008-09-17 - -

Documents

Name Date
REINSTATEMENT 2011-04-09
ADDRESS CHANGE 2011-04-07
REINSTATEMENT 2009-10-14
ANNUAL REPORT 2008-11-03
Amendment 2008-09-17
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-09-07
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State