Search icon

AFFORDABLE GUTTERS, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE GUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE 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: 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: 02 Nov 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2015 (10 years ago)
Document Number: P98000092966
FEI/EIN Number 593539652

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

Address: 2225 E Main St, LAKELAND, FL, 33801, US
Mail Address: 2225 E Main St, Lakeland, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM KELLEY S President 543 SKYLINE DRIVE WEST, LAKELAND, FL, 33801
GRAHAM JOHN D Vice President 543 SKYLINE DRIVE WEST, LAKELAND, FL, 33801
KEITH W C Agent 1301 GRASSLANDS BLVD, Lakeland, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000062264 GRAHAM ALUMINUM AND HOME IMPROVEMENT ACTIVE 2022-05-18 2027-12-31 - 3632 US HWY 92 EAST, #9, LAKELAND, FL, 33801
G15000103639 GRAHAM ALUMINUM AND HOME IMPROVEMENT EXPIRED 2015-10-09 2020-12-31 - 543 SKYLINE DR W, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2225 E Main St, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2024-04-29 2225 E Main St, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1301 GRASSLANDS BLVD, BLDG 100, Lakeland, FL 33803 -
REINSTATEMENT 2015-10-05 - -
REGISTERED AGENT NAME CHANGED 2015-10-05 KEITH, W C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002224854 LAPSED 2009 CA 019591 MB PALM BEACH CO. CIRCUIT CIVIL 2009-11-05 2014-11-30 $44,391.48 TOWN & COUNTRY INDUSTRIES, 400 WEST MCNABB RD., FT. LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7356177100 2020-04-14 0455 PPP 3632 US HIGHWAY 92 STE 9, LAKELAND, FL, 33801-9690
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154400
Loan Approval Amount (current) 154400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33801-9690
Project Congressional District FL-18
Number of Employees 18
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156334.29
Forgiveness Paid Date 2021-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State