Search icon

GUTTER CAP OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GUTTER CAP OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUTTER CAP OF 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: 12 Feb 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000014652
FEI/EIN Number 47-3188695

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

Address: 6900 Phillips Highway, SUITE 34, JACKSONVILLE, FL, 32216, US
Mail Address: 6900 Phillips Highway, SUITE 34, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREWS BARTON President 6900 Phillips Highway, JACKSONVILLE, FL, 32216
CREWS JONATHAN Vice President 6900 Phillips Highway, JACKSONVILLE, FL, 32216
CREWS BARTON Agent 3810 WILLIAMSBURG PARK BLVD, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044288 GUTTER CAP EXPIRED 2015-05-05 2020-12-31 - 11251 BUSINESS PARK BLVD. NORTH #9, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 6900 Phillips Highway, SUITE 34, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2019-04-29 6900 Phillips Highway, SUITE 34, JACKSONVILLE, FL 32216 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000061204 ACTIVE 1000000876023 DUVAL 2021-02-03 2031-02-10 $ 1,325.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000102117 LAPSED 2018 CA 4456 DUVAL CO 2020-01-29 2025-02-18 $393,972.35 SUN TRUST BANK, 200 S. ORANGE AVENUE, 5TH FLOOR, ORLANDO, FLORIDA 32801
J18000786962 ACTIVE 1000000805125 DUVAL 2018-11-27 2028-12-05 $ 467.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000535294 LAPSED 16 2018 CC 5530 DIV. P DUVAL CO 2018-07-30 2023-08-06 $12,280.80 MONEY PAGES FO FLORIDA, INC, 7892 BAYMEADOWS WAY, JACKSONVILLE, FLORIDA 32256
J18000433516 TERMINATED 1000000786938 DUVAL 2018-06-18 2028-06-20 $ 681.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-05-01
Domestic Profit 2015-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State