Search icon

THE GUIDING LIGHT COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: THE GUIDING LIGHT COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F06000004077
FEI/EIN Number 204533122

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

Address: 60 E SIMPSON AVE, BOX 2869, JACKSON, WY, 83001
Mail Address: 7601 N Federal Hwy #265A, BOCA RATON, FL, 33487, US
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
SOULIOTIS JAMES President 8104 Rainforest Jasper Ln, Delray Beach, FL, 33446
SOULIOTIS FELICE Vice President 8104 Rainforest Jasper Ln, Delray Beach, FL, 33446
SOULIOTIS JAMES Agent 8104 Rainforest Jasper Ln, Delray Beach, FL, 33446

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-24 8104 Rainforest Jasper Ln, Delray Beach, FL 33446 -
REINSTATEMENT 2017-10-24 - -
CHANGE OF MAILING ADDRESS 2017-10-24 60 E SIMPSON AVE, BOX 2869, JACKSON, WY 83001 -
REGISTERED AGENT NAME CHANGED 2017-10-24 SOULIOTIS, JAMES -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-16 60 E SIMPSON AVE, BOX 2869, JACKSON, WY 83001 -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7877417204 2020-04-28 0455 PPP 7601 N Federal Hwy #265A, BOCA RATON, FL, 33487
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38815
Loan Approval Amount (current) 38815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33487-1000
Project Congressional District FL-22
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39119.05
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State