Search icon

GROVITES UNITED TO SURVIVE (GUTS) INC.

Company Details

Entity Name: GROVITES UNITED TO SURVIVE (GUTS) INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Apr 1984 (41 years ago)
Document Number: G96825
FEI/EIN Number 59-2415143
Address: 3128 CORAL WAY, MIAMI, FL 33145
Mail Address: 3128 CORAL WAY, MIAMI, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GIVENS, HENRY LEE Agent 3128 CORAL WAY, MIAMI, FL 33145

Vice President

Name Role Address
JENNINGS, MILES Vice President 3471 OAK AVENUE, COCONUT GROVE, FL 33133

President

Name Role Address
GIVENS, HENRY LEE President 10500 S W 149TH STREET, MIAMI, FL 33176

Director

Name Role Address
GIVENS, HENRY LEE Director 10500 S W 149TH STREET, MIAMI, FL 33176
GIBSON JAMES LLC Director No data
ALEXANDER, DOROTHY Director 10315 SW 146TH TERRACE, MIAMI, FL 33176
JENNINGS, MILES Director 3471 OAK AVENUE, COCONUT GROVE, FL 33133

Treasurer

Name Role
GIBSON JAMES LLC Treasurer

Secretary

Name Role Address
ALEXANDER, DOROTHY Secretary 10315 SW 146TH TERRACE, MIAMI, FL 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 3128 CORAL WAY, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2021-04-12 3128 CORAL WAY, MIAMI, FL 33145 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 3128 CORAL WAY, MIAMI, FL 33145 No data
REGISTERED AGENT NAME CHANGED 2001-09-10 GIVENS, HENRY LEE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000533444 ACTIVE 1000000673633 MIAMI-DADE 2015-04-23 2035-04-30 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000378753 TERMINATED 1000000408906 MIAMI-DADE 2013-02-08 2033-02-13 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000167398 TERMINATED 1000000255428 DADE 2012-03-01 2032-03-07 $ 369.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State