Entity Name: | BLACK CREEK GUTTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLACK CREEK GUTTER 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: | 20 Oct 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2024 (a year ago) |
Document Number: | P03000119778 |
FEI/EIN Number |
710950353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4028 SCENIC DRIVE, MIDDLEBURG, FL, 32068, US |
Mail Address: | 4028 SCENIC DRIVE, MIDDLEBURG, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIMPEE JANICE E | President | 4028 SCENIC DRIVE, MIDDLEBURG, FL, 32068 |
WILLIAMS BENJAMIN M | Vice President | 4028 SCENIC DR, MIDDLEBURG, FL, 32068 |
WILLIAMS TONY J | Secretary | 4028 SCENIC DR, MIDDLEBURG, FL, 32068 |
WIMPEE JANICE E | Agent | 4028 SCENIC DRIVE, MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-25 | WIMPEE, JANICE E | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-15 |
ANNUAL REPORT | 2022-05-06 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State