Search icon

ALL PRO SEAMLESS GUTTERS, INC. - Florida Company Profile

Company Details

Entity Name: ALL PRO SEAMLESS GUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PRO 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: 14 Sep 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000079044
FEI/EIN Number 593571476

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

Address: 2600 KIRBY CIRCLE NE, #11, PALM BAY, FL, 32905
Mail Address: 2600 KIRBY CIRCLE NE, #11, PALM BAY, FL, 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX TONY G President 2600 KIRBY CIRCLE NE #11, PALM BAY, FL, 32905
FREDRICKS LOIS Agent 1501 ROBERT H CONLAN BLVD NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 2600 KIRBY CIRCLE NE, #11, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2006-04-03 2600 KIRBY CIRCLE NE, #11, PALM BAY, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-03 1501 ROBERT H CONLAN BLVD NE, SUITE 170, PALM BAY, FL 32905 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2006-04-03
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-06-26
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-04-19
Domestic Profit 1998-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State