Entity Name: | ADVANCED SEAMLESS GUTTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Aug 1998 (26 years ago) |
Document Number: | P98000074004 |
FEI/EIN Number | 650861158 |
Address: | 7896 Interstate Court, North Fort Myers, FL, 33917, US |
Mail Address: | 7896 Interstate Court, North Fort Myers, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANT JASON L | Agent | 7896 Interstate Court, North Fort Myers, FL, 33917 |
Name | Role | Address |
---|---|---|
GRANT HEATHER L | President | 7896 Interstate Court, North Fort Myers, FL, 33917 |
Name | Role | Address |
---|---|---|
GRANT JASON L | Vice President | 7896 Interstate Court, North Fort Myers, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-22 | GRANT, JASON L. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-06 | 7896 Interstate Court, North Fort Myers, FL 33917 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-06 | 7896 Interstate Court, North Fort Myers, FL 33917 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-06 | 7896 Interstate Court, North Fort Myers, FL 33917 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002194925 | LAPSED | 09-CA-001400 | 20TH JUD. CIR. LEE CTY. FL | 2009-09-02 | 2014-10-30 | $47,268.98 | R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., OVERLAND PARK, KS 66211 |
J09002105491 | LAPSED | 08-CA-024310 | LEE CTY. CT. 20TH JUD. CIR. | 2009-02-23 | 2014-08-12 | $628,762.62 | IRONSTONE BANK, P.O. BOX 31727, CHARLOTTE, NC 28231 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State