Entity Name: | PREMIUM GUTTERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREMIUM GUTTERS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2015 (10 years ago) |
Document Number: | P14000069790 |
FEI/EIN Number |
47-1733269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7861 SOUTHWOOD CIRCLE, DAVIE, FL, 33328, US |
Mail Address: | 7861 SOUTHWOOD CIRCLE, DAVIE, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALCANTARA DIOGENES M | President | 7861 SOUTHWOOD CIRCLE, DAVIE, FL, 33328 |
FONT RAMON A | Secretary | 7861 SOUTHWOOD CIRCLE, DAVIE, FL, 33328 |
ALCANTARA DIOGENES M | Agent | 7861 SOUTHWOOD CIRCLE, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 7861 SOUTHWOOD CIRCLE, DAVIE, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 7861 SOUTHWOOD CIRCLE, DAVIE, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 7861 SOUTHWOOD CIRCLE, DAVIE, FL 33328 | - |
REINSTATEMENT | 2015-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-19 | ALCANTARA, DIOGENES MANUEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-28 |
AMENDED ANNUAL REPORT | 2022-06-13 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State