Search icon

GUTTER SUPPLIERS, INC.

Company Details

Entity Name: GUTTER SUPPLIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 19 May 1992 (33 years ago)
Date of dissolution: 16 Jun 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Jun 2005 (20 years ago)
Document Number: P38877
FEI/EIN Number 34-1027626
Address: 6363 DOUGLAS ROAD, LAMBERTVILLE, MI 48144
Mail Address: 6363 DOUGLAS ROAD, LAMBERTVILLE, MI 48144
Place of Formation: OHIO

Director

Name Role Address
SWEET, VERNON L. Director 6363 DOUGLAS RD., LAMBERTVILLE, MI
OLIVER, JOSEPH R. Director 6231 VALLEY PARK, TOLEDO, OH
SWEET, MICHAEL Director 6407 DOUGLAS RD, LAMBERTVILLE, MI

Chairman

Name Role Address
SWEET, VERNON L. Chairman 6363 DOUGLAS RD., LAMBERTVILLE, MI

President

Name Role Address
SWEET, VERNON L. President 6363 DOUGLAS RD., LAMBERTVILLE, MI

Vice President

Name Role Address
OLIVER, JOSEPH R. Vice President 6231 VALLEY PARK, TOLEDO, OH

Treasurer

Name Role Address
SWEET, MICHAEL Treasurer 6407 DOUGLAS RD, LAMBERTVILLE, MI

Secretary

Name Role Address
SMITH, BONNIE Secretary 6333 DOUGLAS RD., LAMBERTVILLE, MI

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-06-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-16 6363 DOUGLAS ROAD, LAMBERTVILLE, MI 48144 No data
CHANGE OF MAILING ADDRESS 2005-06-16 6363 DOUGLAS ROAD, LAMBERTVILLE, MI 48144 No data

Documents

Name Date
Withdrawal 2005-06-16
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State