Entity Name: | CROWN SEAMLESS GUTTERS OF CENTRAL FLORIDA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CROWN SEAMLESS GUTTERS OF CENTRAL 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 Jul 2010 (15 years ago) |
Date of dissolution: | 09 Aug 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Aug 2016 (9 years ago) |
Document Number: | P10000059164 |
FEI/EIN Number |
273088447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | RICHARD MULLER, 8410 EPICENTER BLVD STE 1, LAKELAND, FL, 33809, US |
Mail Address: | 8410 Epicenter Blvd, Lakeland, FL, 33809, US |
ZIP code: | 33809 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MULLER RICHARD | President | 8410 Epicenter Blvd, Lakeland, FL, 33809 |
MULLER RICHARD | Agent | 8410 Epicenter Blvd, Lakeland, FL, 33809 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000047641 | CROWN SEAMLESS GUTTERS | EXPIRED | 2014-05-14 | 2019-12-31 | - | 2771 VISTA PARKWAY, SUITE F11, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-08-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-05 | 8410 Epicenter Blvd, Suite 1, Lakeland, FL 33809 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-05 | MULLER, RICHARD | - |
CHANGE OF MAILING ADDRESS | 2016-04-05 | RICHARD MULLER, 8410 EPICENTER BLVD STE 1, LAKELAND, FL 33809 | - |
AMENDMENT | 2016-03-28 | - | - |
AMENDMENT | 2016-03-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-18 | RICHARD MULLER, 8410 EPICENTER BLVD STE 1, LAKELAND, FL 33809 | - |
REINSTATEMENT | 2015-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2011-10-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000003042 | LAPSED | 2014 CA 009289 | PALM BEACH CIRCUIT COURT | 2014-12-08 | 2020-01-07 | $27,958.83 | SUPERMEDIA, LLC, 2200 WEST AIRFIELD DRIVE, DALLAS, TX, 75261 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-08-09 |
ANNUAL REPORT | 2016-04-05 |
Amendment | 2016-03-28 |
Amendment | 2016-03-24 |
REINSTATEMENT | 2015-11-18 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-01-13 |
Amendment | 2011-10-03 |
ANNUAL REPORT | 2011-06-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State