Entity Name: | PREMIER SEAMLESS GUTTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREMIER SEAMLESS GUTTERS, 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 Nov 1996 (28 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | P96000092648 |
FEI/EIN Number |
593423650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | POST OFFICE BOX 143124, GAINESVILLE, FL, 32614 |
Mail Address: | POST OFFICE BOX 143124, GAINESVILLE, FL, 32614 |
ZIP code: | 32614 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STITES SHARON | DVPP | POST OFFICE BOX 143124, GAINESVILLE, FL |
STITES ROBERT | Director | POST OFFICE BOX 143124, GAINESVILLE, FL |
STITES ROBERT | Secretary | POST OFFICE BOX 143124, GAINESVILLE, FL |
STITES ROBERT | Treasurer | POST OFFICE BOX 143124, GAINESVILLE, FL |
TERRELL DAVID T. | Director | 550 CHURCH ST., YALESVILLE, CT |
TERELL DONNA | Director | 550 CHURCH ST., YALESVILLE, CT |
STITES SHERLEE R. | Director | 115 KENSINGTON AVE., #7, MERIDIAN, CT |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-06-16 |
DOCUMENTS PRIOR TO 1997 | 1996-11-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State