Entity Name: | CITY GUTTER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Aug 2016 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Aug 2019 (5 years ago) |
Document Number: | P16000070601 |
FEI/EIN Number | 81-3694444 |
Address: | 4503 Perdita Ln, Lutz, FL, 33558, US |
Mail Address: | 4503 Perdita Ln, Lutz, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAICEDO VAIRON M | Agent | 4503 Perdita Ln, Lutz, FL, 33558 |
Name | Role | Address |
---|---|---|
Caicedo Vairon M | President | 4503 Perdita Ln, Lutz, FL, 33558 |
Name | Role | Address |
---|---|---|
ISLAS CRUZ TOMAS | Vice President | 1139 Tamarac Dr, Holiday, FL, 34690 |
Name | Role | Address |
---|---|---|
Islas Marlon | Manager | 1139 Tamarac dr, Holiday, FL, 34690 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 4503 Perdita Ln, Lutz, FL 33558 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 4503 Perdita Ln, Lutz, FL 33558 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 4503 Perdita Ln, Lutz, FL 33558 | No data |
AMENDMENT | 2019-08-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-25 |
Amendment | 2019-08-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-27 |
Domestic Profit | 2016-08-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State