Search icon

ALL FLORIDA GUTTER TECH CORP - Florida Company Profile

Company Details

Entity Name: ALL FLORIDA GUTTER TECH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FLORIDA GUTTER TECH CORP 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: 25 Feb 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000030269
FEI/EIN Number 202460365

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

Address: 2344 W 77 ST, HIALEAH, FL, 33016
Mail Address: 2344 W 77 ST, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RENE Agent 2344 W 77 ST, HIALEAH, FL, 33016
HERNANDEZ RENE President 2344 W 77 ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-12 2344 W 77 ST, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-12 2344 W 77 ST, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2006-10-12 2344 W 77 ST, HIALEAH, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-03-14 - -
REGISTERED AGENT NAME CHANGED 2005-03-14 HERNANDEZ, RENE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900002712 LAPSED 07-07847 HILLSBOROUGH CTY CRT CIVIL DIV 2008-01-28 2013-02-18 $11251.58 ALUMINUM SERVICES, INC., 2021 N. 40TH STREET, TAMPA, FL 33605
J08900009644 LAPSED 0725456CA01 MIAMI DADE CTY CRT 2008-01-15 2013-06-02 $27403.14 RUSSELL A MURTON, 625 WEST 27 ST, HIALEAH, FL 33010

Documents

Name Date
REINSTATEMENT 2006-10-12
Amendment 2005-03-14
Domestic Profit 2005-02-25

Date of last update: 03 May 2025

Sources: Florida Department of State