Search icon

FOUR GUYS, INC. - Florida Company Profile

Company Details

Entity Name: FOUR GUYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR GUYS, 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: 01 Mar 1973 (52 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 421032
FEI/EIN Number 591439227

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

Address: 3121 CENTRAL AVE, ST PETERSBURG, FL, 33713
Mail Address: 3121 CENTRAL AVE, ST PETERSBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUCH, JAMES C. President 2829 65TH WAY N., ST PETERSBURG, FL 00000
WEINGART, JAY Vice President 2250 64TH STREET N, ST PETERSBURG, FL 00000
PAUCH, JAMES C Agent 2829-65TH WAY NORTH, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1992-08-05 2829-65TH WAY NORTH, ST PETERSBURG, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 1989-07-13 3121 CENTRAL AVE, ST PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 1989-07-13 3121 CENTRAL AVE, ST PETERSBURG, FL 33713 -

Documents

Name Date
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-10-28
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-06-11
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State