Search icon

GURU DENIM INC. - Florida Company Profile

Company Details

Entity Name: GURU DENIM 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: 14 Dec 2006 (18 years ago)
Date of dissolution: 06 Aug 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Aug 2009 (16 years ago)
Document Number: F06000007687
FEI/EIN Number 611431785

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

Address: 2263 E. VERNON AVENUE, VERNON, CA, 90058
Mail Address: 2263 E. VERNON AVENUE, VERNON, CA, 90058
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
LUBELL JEFFREY Chief Executive Officer 2263 EAST VERNON AVENUE, VERNON, CA, 90058
MARON MARK Director 2263 EAST VERNON AVENUE, VERNON, CA, 90058
COULOMBE JOSEPH Director 2263 EAST VERNON AVENUE, VERNON, CA, 90058
HARRIS ROBERT L Director 2263 EAST VERNON AVENUE, VERNON, CA, 90058
GRAZIADIO G LOUIS Director 2263 EAST VERNON AVENUE, VERNON, CA, 90058
BUCKLEY MICHAEL President 2263 EAST VERNON AVENUE, VERNON, CA, 90058

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08028700092 TRUE RELIGON BRAND JEANS EXPIRED 2008-01-28 2013-12-31 - 2263 EAST VERNON AVE, LOS ANGELES, CA, 90058

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-23 2263 E. VERNON AVENUE, VERNON, CA 90058 -
CHANGE OF MAILING ADDRESS 2007-08-23 2263 E. VERNON AVENUE, VERNON, CA 90058 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000961806 TERMINATED 1000000504471 DUVAL 2013-05-10 2033-05-22 $ 2,027.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2009-08-06
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-08-23
Foreign Profit 2006-12-14

Date of last update: 03 May 2025

Sources: Florida Department of State