Search icon

SEAMLESS GUTTERS SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SEAMLESS GUTTERS SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAMLESS GUTTERS 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: 03 Aug 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P11000069780
Address: 12240 ORANGE GROVE BLVD, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 7948 LA ROSE COURT, LAKE WORTH, FL, 33467, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSHOR JEFFREY S President 7948 LA ROSE COURT, LAKE WORTH, FL, 33467
GERENA HECTOR Vice President 12240 ORANGE GROVE BLVD, ROYAL PALM BEACH, FL, 33411
HOSHOR JEFFREY S Agent 7948 LA ROSE COURT, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000080257 CROWN SEAMLESS GUTTERS EXPIRED 2011-08-11 2016-12-31 - 12240 ORANGE GROVE BLVD, ROYAL PALM BEACH, FL, 33411
G11000080255 WELLINGTON GUTTERS EXPIRED 2011-08-11 2016-12-31 - 12240 ORANGE GROVE BLVD, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
Off/Dir Resignation 2011-12-09
Domestic Profit 2011-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State