Entity Name: | SEAMLESS GUTTER SPECIALISTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEAMLESS GUTTER SPECIALISTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Mar 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Aug 2020 (5 years ago) |
Document Number: | P98000023250 |
FEI/EIN Number |
593505576
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14608 GENEVA DRIVE, ODESSA, FL, 33556 |
Mail Address: | 14608 GENEVA DR, ODESSA, FL, 33556 |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THORNE JEFF | Director | 14608 GENEVIA DRIVE, ODESSA, FL, 33556 |
THORNE JEFF | President | 14608 GENEVIA DRIVE, ODESSA, FL, 33556 |
THORNE JEFF | Agent | 14608 GENEVIA DRIVE, ODESSA, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-08-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-08-09 | THORNE, JEFF | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2006-07-05 | 14608 GENEVA DRIVE, ODESSA, FL 33556 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-28 | 14608 GENEVA DRIVE, ODESSA, FL 33556 | - |
CANCEL ADM DISS/REV | 2004-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-04 |
REINSTATEMENT | 2020-08-09 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State