Search icon

MR. GUTTER SERVICES INC. - Florida Company Profile

Company Details

Entity Name: MR. GUTTER SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. GUTTER SERVICES 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: 07 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 May 2012 (13 years ago)
Document Number: P03000074025
FEI/EIN Number 020697618

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

Address: 5340 LAKE OSBORNE DR, LAKE WORTH, FL, 33461
Mail Address: 5340 LAKE OSBORNE DR, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCON LLC Agent -
MONDRAGON ROBERTO President 5340 LAKE OSBORNE DR, LAKE WORTH, FL, 33461
MONDRAGON MONICA Vice President 5340 LAKE OSBORNE DR, LAKE WORTH, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000003252 MR PET SUPPLIES EXPIRED 2013-01-09 2018-12-31 - 5340 LAKE OSBORNE DR., LAKE WORTH, FL, 33461
G12000037956 MR. GARDEN SERVICES EXPIRED 2012-04-21 2017-12-31 - 5340 LAKE OSBORNE DRIVE, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-24 COCON LLC -
AMENDMENT 2012-05-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State