Search icon

GUIDA'S ITALIAN MARKET, INC. - Florida Company Profile

Company Details

Entity Name: GUIDA'S ITALIAN MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUIDA'S ITALIAN MARKET, 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: 25 Feb 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2003 (22 years ago)
Document Number: 469482
FEI/EIN Number 591705074

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

Address: 78 E MCNAB RD, POMPANO BEACH, FL, 33060
Mail Address: 78 E MCNAB RD, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIDA ORONZO S President 78 E MCNAB RD, POMPANO BEACH, FL, 33060
GUIDA ORONZO S Director 78 E MCNAB RD, POMPANO BEACH, FL, 33060
Tyman Steven J Agent 12486 W Atlantic Blvd, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-19 Tyman, Steven J -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 12486 W Atlantic Blvd, Coral Springs, FL 33071 -
AMENDMENT 2003-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-24 78 E MCNAB RD, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2000-05-24 78 E MCNAB RD, POMPANO BEACH, FL 33060 -
REINSTATEMENT 1988-12-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State