Search icon

GUTTER M.D. INC - Florida Company Profile

Company Details

Entity Name: GUTTER M.D. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUTTER M.D. 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: 14 Jul 2006 (19 years ago)
Document Number: P06000093543
FEI/EIN Number 260156492

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

Address: 2173 SW Imperial St, port saint lucie, FL, 34987, US
Mail Address: 325 NW 3 COURT, DEERFIELD BEACH, FL, 33441, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK DORIAN A Vice President 325 NW 3 COURT, DEERFIELD BEACH, FL, 33441
CLARK ROXANNE N President 2173 SW IMPERIAL ST, PORT SAINT LUCIE, FL, 34987
CLARK DORIAN AII Manager 325 NW 3 COURT, DEERFIELD BEACH, FL, 33441
CLARK ROXANNE N Agent 325 NW 3 COURT, DEERFIELD BEACH, FL, 330633441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-21 2173 SW Imperial St, port saint lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2011-05-01 2173 SW Imperial St, port saint lucie, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 325 NW 3 COURT, DEERFIELD BEACH, FL 33063-3441 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-09-08
ANNUAL REPORT 2015-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State