Entity Name: | GUIDEHOUSE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 Mar 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Dec 2019 (5 years ago) |
Document Number: | F00000001331 |
FEI/EIN Number |
36-4094854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1676 International Drive, Suite 800, McLean, VA, 22102, US |
Mail Address: | 1676 International Drive, Suite 800, McLean, VA, 22102, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Shinaberry Marylyn | Chie | 1676 International Drive, McLean, VA, 22102 |
Ahmed Imran | Treasurer | 1676 International Drive, McLean, VA, 22102 |
Meehan Edward TJr. | Chie | 1676 International Drive, McLean, VA, 22102 |
Ricci Deborah F | Boar | 1676 International Drive, McLean, VA, 22102 |
Eich Edward C | Boar | 1676 International Drive, McLean, VA, 22102 |
McIntyre Scott | President | 1676 International Drive, McLean, VA, 22102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 1676 International Drive, Suite 800, McLean, VA 22102 | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 1676 International Drive, Suite 800, McLean, VA 22102 | - |
NAME CHANGE AMENDMENT | 2019-12-11 | GUIDEHOUSE INC. | - |
REGISTERED AGENT NAME CHANGED | 2019-12-04 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-04 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000864168 | TERMINATED | 1000000310088 | LEON | 2012-11-19 | 2032-11-28 | $ 17,326.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J10000068079 | TERMINATED | 1000000067454 | LEON | 2007-12-10 | 2030-02-15 | $ 2,723.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-21 |
Name Change | 2019-12-11 |
Reg. Agent Change | 2019-12-04 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State