Search icon

GUILFORD COMPANY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: GUILFORD COMPANY, 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 1993 (32 years ago)
Branch of: GUILFORD COMPANY, INC., ALABAMA (Company Number 000-058-465)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2012 (13 years ago)
Document Number: F93000000764
FEI/EIN Number 63-0776574

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

Address: Two North Riverside Plaza, Suite 400, Chicago, IL, 60606, US
Mail Address: Two North Riverside Plaza, Suite 400, Chicago, IL, 60606, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Hammond Caroline E Vice President Two North Riverside Plaza, Chicago, IL, 60606
Fenster Scott J Vice President Two North Riverside Plaza, Chicago, IL, 60606
Alexander James J Vice President Two North Riverside Plaza, Chicago, IL, 60606
Garechana Robert A Vice President Two North Riverside Plaza, Chicago, IL, 60606
Maher Christopher A Secretary Two North Riverside Plaza, Chicago, IL, 60606
Parrell Mark E Director Two North Riverside Plaza, Chicago, IL, 60606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-18 Two North Riverside Plaza, Suite 400, Chicago, IL 60606 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-18 Two North Riverside Plaza, Suite 400, Chicago, IL 60606 -
REINSTATEMENT 2012-04-19 - -
PENDING REINSTATEMENT 2012-04-19 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-27 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2003-04-25 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2001-04-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State