Search icon

USA SEAMLESS GUTTERS, INC. - Florida Company Profile

Company Details

Entity Name: USA SEAMLESS GUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA SEAMLESS 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: 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: 28 Jun 2002 (23 years ago)
Document Number: P02000071549
FEI/EIN Number 450481137

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

Address: 1201 STRIMENOS LANE, LEESBURG, FL, 34748
Mail Address: 1201 STRIMENOS LANE, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URIDEL DOUGLAS C President 1201 STRIMENOS LANE, LEESBURG, FL, 34748
HARDAWAY BILL Vice President 1201 STRIMENOS LANE, LEESBURG, FL, 34748
URIDEL VICTORIA Treasurer 1201 STRIMENOS LN, LEESBURG, FL, 34748
URIDEL VICTORIA Secretary 1201 STRIMENOS LN, LEESBURG, FL, 34748
Uridel Joseph D Vice President 1201 Strimenos Lane, Leesburg, FL, 34748
NORVELL MICHAEL C Agent 624 South 14th Street, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 624 South 14th Street, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2006-03-09 NORVELL, MICHAEL CPA -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State