Search icon

GUY SALMON USA, LTD. - Florida Company Profile

Company Details

Entity Name: GUY SALMON USA, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 05 Jul 1990 (35 years ago)
Date of dissolution: 31 Dec 1996 (28 years ago)
Last Event: VOLUNTARY CANCELLATION
Event Date Filed: 31 Dec 1996 (28 years ago)
Document Number: A30350
FEI/EIN Number 650200220

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

Address: 110 S.E. 6TH STREET, 29TH FLOOR, FT. LAUDERDALE, FL, 33301
Mail Address: 110 S.E. 6TH STREET, 29TH FLOOR, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1005492 110 TOWER, 110 SE 6TH STREET, FT LAUDERDALE, FL, 33301 110 TOWER, 110 S E 6TH STREET, FORT LAUDERDALE, FL, 33301 9545220000

Filings since 1997-08-08

Form type 15-15D
File number 033-80271-06
Filing date 1997-08-08

Filings since 1996-12-10

Form type 8-K
File number 033-80271-06
Filing date 1996-12-10
Reporting date 1996-11-25

Filings since 1996-11-12

Form type 10-Q
File number 033-80271-06
Filing date 1996-11-12
Reporting date 1996-09-30

Filings since 1996-08-14

Form type 10-Q
File number 033-80271-06
Filing date 1996-08-14
Reporting date 1996-06-30

Filings since 1996-05-15

Form type 10-Q
File number 033-80271-06
Filing date 1996-05-15
Reporting date 1996-05-15

Key Officers & Management

Name Role Address
GUY SALMON USA, INC. General Partner -
SMITH DENNIS D Agent 110 S.E. 6TH STREET, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY CANCELLATION 1996-12-31 - -
REGISTERED AGENT NAME CHANGED 1996-10-17 SMITH, DENNIS D -
REGISTERED AGENT ADDRESS CHANGED 1996-10-17 110 S.E. 6TH STREET, 28TH FLOOR, FT. LAUDERDALE, FL 33301 -

Documents

Name Date
VOLUNTARY CANCELLATION 1996-12-31
ANNUAL REPORT 1996-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State