Search icon

CALDWELL CLAYTON GUTERMAN, HOUSTON, INC. - Florida Company Profile

Company Details

Entity Name: CALDWELL CLAYTON GUTERMAN, HOUSTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALDWELL CLAYTON GUTERMAN, HOUSTON, 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: 13 Dec 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000098487
FEI/EIN Number 82-3699127

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

Address: 8983 OKEECHOBEE BLVD., SUITE 202, WEST PALM BEACH, FL, 33411
Mail Address: 8983 OKEECHOBEE BLVD., SUITE 202, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTERMAN GERALD President 8983 OKEECHOBEE BLVD., SUITE 202, WEST PALM BEACH, FL, 33411
GUTERMAN GERALD Agent 8983 OKEECHOBEE BLVD., SUITE 202, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000042891 CALDWELL CLAYTON GUTERMAN FUND-4 RECEIVING, LLC EXPIRED 2018-04-02 2023-12-31 - STE 202, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 GUTERMAN, GERALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-04-29
REINSTATEMENT 2019-10-07
Domestic Profit 2017-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State