Search icon

GUTTER'S TECH CORP. - Florida Company Profile

Company Details

Entity Name: GUTTER'S TECH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUTTER'S TECH CORP. 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 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000020653
FEI/EIN Number APPLIED FOR

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

Address: 1376 NW 93rd Ter., Coral Springs, FL, 33071, US
Mail Address: 1376 NW 93rd Ter., Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ OMAR Director 1376 NW 93rd Ter., Coral Springs, FL, 33071
QUINTANILLA MICHAEL Director 1376 NW 93rd Ter., Coral Springs, FL, 33071
RON S. BILU, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 RON S. BILU, P.A. -
CHANGE OF MAILING ADDRESS 2017-10-24 1376 NW 93rd Ter., Coral Springs, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-24 1376 NW 93rd Ter., Coral Springs, FL 33071 -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 2760 W. ATLANTIC BLVD., POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2016-04-25
Domestic Profit 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State