Search icon

THE HEIGHTS SEAMLESS GUTTERS INC. - Florida Company Profile

Company Details

Entity Name: THE HEIGHTS SEAMLESS GUTTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HEIGHTS SEAMLESS GUTTERS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000124192
FEI/EIN Number 201587962

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

Address: 619 Tamiami Trail N, Nokomis, FL, 34293, US
Mail Address: 19840 Bridgetown Loop, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lynch Corey J President 19840 Bridgetown Loop, Venice, FL, 34293
LYNCH COREY J Agent 19840 Bridgetown Loop, Venice, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-01-14 619 Tamiami Trail N, Nokomis, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 19840 Bridgetown Loop, Venice, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 619 Tamiami Trail N, Nokomis, FL 34293 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001143438 LAPSED 2013-CA-1529-NC SARASOTA COUNTY CIRCUIT COURT 2013-06-10 2018-06-26 $21,656.68 R.H. DONNELLEY, INC. DBA DEX ONE, AS SUCCESSOR BY MERGE, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State