Search icon

GUY COUACH INC. - Florida Company Profile

Company Details

Entity Name: GUY COUACH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUY COUACH 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: 28 Jul 1981 (44 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: 696261
FEI/EIN Number 592319602

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

Address: 2601 E OAKLAND PARK BLVD, #403, FT LAUDERDALE, FL, 33306
Mail Address: 2601 E OAKLAND PARK BLVD, #403, FT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUTTER, ANDRE Director 490 TAYLOR LANE, DANIA, FL
DUTTER, ANDRE President 490 TAYLOR LANE, DANIA, FL
PIERRE, MARCHAND Secretary 215 AVE FRANCIS TONNER, CANNES LA BOCCA, FR00000
PIERRE, MARCHAND Treasurer 215 AVE FRANCIS TONNER, CANNES LA BOCCA, FR00000
DUTTER, ANDRE Agent 490 TAYLOR LANE, DANIA, FL, 33004
PIERRE, MARCHAND Director 215 AVE FRANCIS TONNER, CANNES LA BOCCA, FR00000

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REGISTERED AGENT NAME CHANGED 1987-04-06 DUTTER, ANDRE -
REGISTERED AGENT ADDRESS CHANGED 1987-04-06 490 TAYLOR LANE, DANIA, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 1984-07-05 2601 E OAKLAND PARK BLVD, #403, FT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 1984-07-05 2601 E OAKLAND PARK BLVD, #403, FT LAUDERDALE, FL 33306 -
NAME CHANGE AMENDMENT 1981-10-08 GUY COUACH INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101049047 0418800 1986-06-10 490 TAYLOR LANE, DANIA BEACH, FL, 33004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-10
Case Closed 1986-07-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1986-06-18
Abatement Due Date 1986-06-28
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1986-06-18
Abatement Due Date 1986-06-28
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-06-18
Abatement Due Date 1986-07-13
Nr Instances 1
Nr Exposed 29
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 P03
Issuance Date 1986-06-18
Abatement Due Date 1986-07-13
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1986-06-18
Abatement Due Date 1986-06-21
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1986-06-18
Abatement Due Date 1986-06-21
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1986-06-18
Abatement Due Date 1986-06-24
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1986-06-18
Abatement Due Date 1986-07-06
Nr Instances 1
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1986-06-18
Abatement Due Date 1986-06-28
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1986-06-18
Abatement Due Date 1986-06-24
Nr Instances 2
Nr Exposed 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State