Search icon

GUTIERREZ INSTALLATIONS INC. - Florida Company Profile

Company Details

Entity Name: GUTIERREZ INSTALLATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUTIERREZ INSTALLATIONS 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: 21 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 May 2014 (11 years ago)
Document Number: P06000026312
FEI/EIN Number 204356790

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

Address: 729 SW 2ND CT., HALLANDALE BEACH, FL, 33009
Mail Address: 729 SW 2ND CT., HALLANDALE BEACH, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Escoto Allan President 729 SW 2ND CT., HALLANDALE BEACH, FL, 33009
ESCOTO IVAN Vice President 729 SW 2ND CT, HALLANDALE BEACH, FL, 33009
Escoto Allan Agent 729 SW 2ND CT., HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 Escoto, Allan -
AMENDMENT 2014-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-27 729 SW 2ND CT., HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2014-05-27 729 SW 2ND CT., HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-27 729 SW 2ND CT., HALLANDALE BEACH, FL 33009 -
AMENDMENT 2006-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State