Entity Name: | ARK GUTTERS OF SOUTH FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARK GUTTERS OF SOUTH FLORIDA 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: | 19 Nov 2007 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P07000124729 |
FEI/EIN Number |
261435688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 Barnett Drive, Lake Worth, FL, 33460, US |
Mail Address: | 2216 N. Lakeside Dr., Lake Worth, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESIDERIO FRANCESCO M | President | 2216 NORTH LAKESIDE DRIVE, LAKE WORTH, FL, 33460 |
Desiderio Simone A | Vice President | 2216 N. Lakeside Dr., Lake Worth, FL, 33460 |
DESIDERIO FRANCESCO M | Agent | 2216 NORTH LAKESIDE DR, LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | 900 Barnett Drive, Lake Worth, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 900 Barnett Drive, Lake Worth, FL 33460 | - |
REINSTATEMENT | 2016-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | DESIDERIO, FRANCESCO M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-13 |
REINSTATEMENT | 2016-04-27 |
ANNUAL REPORT | 2014-06-11 |
REINSTATEMENT | 2013-01-29 |
REINSTATEMENT | 2009-10-28 |
Amendment | 2009-06-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State