Search icon

ARK GUTTERS OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: ARK GUTTERS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2010 (14 years ago)
Document Number: P10000055598
FEI/EIN Number 273020390
Address: 3692 COVINGTON LANE, LAKELAND, FL, 33810, US
Mail Address: 3692 COVINGTON LANE, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
DENIZARD IRIS B Agent 4523 Sugartree Drive W, Lakeland, FL, 33813

President

Name Role Address
PETERS MAXIMO W President 3692 COVINGTON LANE, LAKELAND, FL, 33810

Assistant Secretary

Name Role Address
PETERS NANCY R Assistant Secretary 3692 COVINGTON LANE, LAKELAND, FL, 33810

Vice President

Name Role Address
PETERS MAXIMO WJR. Vice President 3692 COVINGTON LANE, LAKELAND, FL, 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000003508 EXPRESS SEAMLESS GUTTERS EXPIRED 2013-01-09 2018-12-31 No data 3848 HAVERHILL DR, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 4523 Sugartree Drive W, Lakeland, FL 33813 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-30 3692 COVINGTON LANE, LAKELAND, FL 33810 No data
CHANGE OF MAILING ADDRESS 2014-03-30 3692 COVINGTON LANE, LAKELAND, FL 33810 No data
REGISTERED AGENT NAME CHANGED 2012-01-04 DENIZARD, IRIS B No data
AMENDMENT 2010-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-18
AMENDED ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State