Entity Name: | GAINESVILLE GUTTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Oct 2003 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P03000126726 |
FEI/EIN Number | 412113336 |
Address: | 6695 STATE RD 21 N, KEYSTONE HEIGTHS, FL, 32656 |
Mail Address: | 6695 STATE RD 21 N, KEYSTONE HEIGTHS, FL, 32656 |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL JOSEPH | Agent | 6695 STATE RD 21 N, KEYSTONE HEIGTHS, FL, 32656 |
Name | Role | Address |
---|---|---|
HILL JOSEPH | Director | 6695 STATE RD 21 N, KEYSTONE HEIGTHS, FL, 32656 |
RACKLEY MARTIN | Director | 10150 NE STATE RD 24, ARCHER, FL, 32618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-13 | 6695 STATE RD 21 N, KEYSTONE HEIGTHS, FL 32656 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000219884 | LAPSED | 16-2010-SC-0026 | CLAY COUNTY | 2012-02-15 | 2017-03-28 | $1,905.90 | KAYCAN, LTD., 2045 W. 26TH STREET, JACKSONVILLE, FL 32209 |
J11000128335 | TERMINATED | 1000000205382 | CLAY | 2011-02-22 | 2021-03-01 | $ 697.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J09002111085 | LAPSED | 09-07503-L | HILLSBOROUGH CTY. CT. | 2009-07-14 | 2014-08-17 | $3,970.53 | ALUMINUM SERVICE, INC., 2021 N. 40TH ST., TAMPA, FL 33605 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-09-16 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-03-26 |
ANNUAL REPORT | 2004-04-26 |
Domestic Profit | 2003-10-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State