Search icon

WATERTITE SEAMLESS RAINGUTTERS COMPANY - Florida Company Profile

Company Details

Entity Name: WATERTITE SEAMLESS RAINGUTTERS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERTITE SEAMLESS RAINGUTTERS COMPANY 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: 04 Nov 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000091002
FEI/EIN Number 271256541

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

Address: 6125 SUNFLOWER DR, COCOA, FL, 32927, BR
Mail Address: 6125 SUNFLOWER DR, COCOA, FL, 32927, BR
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVORE CHARLES D President 6125 SUNFLOWER DR, COCOA, FL, 32927
DEVORE CHARLES D Agent 6125 SUNFLOWER DR, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-12-08 DEVORE, CHARLES D -
REINSTATEMENT 2022-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-14 6125 SUNFLOWER DR, COCOA, FL 32927 -
REINSTATEMENT 2014-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-12-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-02-14
REINSTATEMENT 2014-11-19
ANNUAL REPORT 2013-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State