Entity Name: | GUTTER SYSTEMS PLUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUTTER SYSTEMS PLUS, 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: |
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: | 21 Dec 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 2013 (12 years ago) |
Document Number: | P01000120899 |
FEI/EIN Number |
020605177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5288 Rainey Ave N, Orange Park, FL, 32065, US |
Mail Address: | 5288 Rainey Ave N, Orange Park, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EINARSSON RUNAR | Director | 5288 Rainey Ave N, Orange Park, FL, 32065 |
EINARSSON RUNAR | Agent | 5288 Rainey Ave N, Orange Park, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-01 | 5288 Rainey Ave N, Orange Park, FL 32065 | - |
CHANGE OF MAILING ADDRESS | 2020-05-01 | 5288 Rainey Ave N, Orange Park, FL 32065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-01 | 5288 Rainey Ave N, Orange Park, FL 32065 | - |
REINSTATEMENT | 2013-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State