Search icon

HINOTES SEAMLESS GUTTERS, INC. - Florida Company Profile

Company Details

Entity Name: HINOTES SEAMLESS GUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HINOTES 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: 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: 31 Jan 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Feb 2006 (19 years ago)
Document Number: P06000014950
FEI/EIN Number 204230132

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

Address: 4123 NW 11 TER, CAPE CORAL, FL, 33993, US
Mail Address: 4123 NW 11 Ter, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINOTE ROBERT President 4123 NW 11 Ter, CAPE CORAL, FL, 33993
TAXTOWN, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-01 4123 NW 11 TER, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2013-02-01 4123 NW 11 TER, CAPE CORAL, FL 33993 -
REGISTERED AGENT NAME CHANGED 2012-01-03 TAXTOWN INC -
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 1136 NE PINE ISLAND RD # 10, CAPE CORAL, FL 33909 -
NAME CHANGE AMENDMENT 2006-02-20 HINOTES SEAMLESS GUTTERS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State