Search icon

BLACK CREEK GUTTER INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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