Search icon

HYGIENEERING SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: HYGIENEERING SERVICES, 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: 19 Jan 2016 (9 years ago)
Branch of: HYGIENEERING SERVICES, INC., ILLINOIS (Company Number CORP_61263578)
Date of dissolution: 05 Jun 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Jun 2021 (4 years ago)
Document Number: F16000000296
FEI/EIN Number 36-4394557

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

Address: 1426 BUTTERFIELD CT, MARCO ISLAND, FL, 34145, US
Mail Address: 7575 PLAZA COURT, WILLOWBROOK, IL, 60527, US
ZIP code: 34145
County: Collier
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
GUIDARELLI GEORGE Treasurer 1426 BUTTERFIELD CT, MARCO ISLAND, FL, 34145
GUIDARELLI MARGARET Director 1426 BUTTERFIELD CT, MARCO ISLAND, FL, 34145
GUIDARELLI MATTHEW Chairman 1426 BUTTERFIELD CT, MARCO ISLAND, FL, 34145
GUIDARELLI MATTHEW President 1426 BUTTERFIELD CT, MARCO ISLAND, FL, 34145
GUIDARELLI GEORGE Director 1426 BUTTERFIELD CT, MARCO ISLAND, FL, 34145
GUIDARELLI GEORGE Vice President 1426 BUTTERFIELD CT, MARCO ISLAND, FL, 34145
GUIDARELLI GEORGE President 1426 BUTTERFIELD CT, MARCO ISLAND, FL, 34145
GUIDARELLI MARGARET Vice President 1426 BUTTERFIELD CT, MARCO ISLAND, FL, 34145
GUIDARELLI MARGARET President 1426 BUTTERFIELD CT, MARCO ISLAND, FL, 34145
GUIDARELLI MARGARET Secretary 1426 BUTTERFIELD CT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-06-05 - -
CHANGE OF MAILING ADDRESS 2021-06-05 1426 BUTTERFIELD CT, MARCO ISLAND, FL 34145 -
REGISTERED AGENT CHANGED 2021-06-05 REGISTERED AGENT REVOKED -

Documents

Name Date
WITHDRAWAL 2021-06-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-10
Foreign Profit 2016-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State