Search icon

GUTTILLA REMODELING INC - Florida Company Profile

Company Details

Entity Name: GUTTILLA REMODELING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUTTILLA REMODELING 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: 10 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000004459
FEI/EIN Number 208196503

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

Address: 1282 GATEWOOD AVE, SPRING HILL, FL, 34608, US
Mail Address: 1282 GATEWOOD AVE, SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTTILLA SALVATORE President 1282 GATEWOOD AVE, SPRING HILL, FL, 34608
GUTTILLA SALVATORE Secretary 1282 GATEWOOD AVE, SPRING HILL, FL, 34608
LEFRANCOIS JASON E Vice President 15451 COMMERCIAL WAY, WEEKI WACHEE, FL, 34614
GUTTILLA SALVATORE Agent 1282 GATEWOOD AVE, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000930819 ACTIVE 1000000342939 MIAMI-DADE 2013-05-08 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000786898 TERMINATED 1000000342922 LEON 2013-04-19 2023-04-24 $ 487.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000804576 TERMINATED 1000000483269 HERNANDO 2013-03-18 2023-04-24 $ 501.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J13000360603 TERMINATED 1000000342907 LEON 2013-01-03 2033-02-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2012-07-24
ANNUAL REPORT 2011-01-06
REINSTATEMENT 2010-01-11
ANNUAL REPORT 2008-03-17
Domestic Profit 2007-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State