Search icon

GUTMONT, INCORPORATED. - Florida Company Profile

Company Details

Entity Name: GUTMONT, INCORPORATED.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUTMONT, INCORPORATED. 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: 26 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 2013 (12 years ago)
Document Number: P04000017506
FEI/EIN Number 204949546

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

Mail Address: 8261 School House Road, Miami, FL, 33143, US
Address: 4813 SW 75 AVE, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Montoya Eugene K Manager 8261 School House Road, Miami, FL, 33143
Montoya Kellie A Manager 8261 School House Road, Miami, FL, 33143
Montoya Jimmie A Manager 8261 School House Road, Miami, FL, 33143
Montoya Kellie Agent 8261 School House Road, Miami, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 4813 SW 75 AVE, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Montoya, Kellie -
CHANGE OF MAILING ADDRESS 2014-04-01 4813 SW 75 AVE, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 8261 School House Road, Miami, FL 33143 -
REINSTATEMENT 2013-08-29 - -
PENDING REINSTATEMENT 2013-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State