Entity Name: | GUION & BASSETT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUION & BASSETT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 11 Jul 1984 (41 years ago) |
Document Number: | H11596 |
FEI/EIN Number |
592421217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 942 E. SILVER SPRINGS BLVD., OCALA, FL, 34470, US |
Mail Address: | 942 E. SILVER SPRINGS BLVD., OCALA, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASSETT DOUGLAS L | Director | 330 SE 36th Ave, OCALA, FL, 34471 |
BASSETT DOUGLAS L | President | 330 SE 36th Ave, OCALA, FL, 34471 |
GUION WILLIAM J | Director | 5955 NE 57th Loop, Silver Springs, FL, 34488 |
HELINGER JAMES M | Agent | 942 EAST SILVER SPRINGS BLVD., OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-01-08 | HELINGER, JAMES MR. | - |
CHANGE OF MAILING ADDRESS | 2010-03-29 | 942 E. SILVER SPRINGS BLVD., OCALA, FL 34470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-14 | 942 EAST SILVER SPRINGS BLVD., OCALA, FL 34470 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-21 | 942 E. SILVER SPRINGS BLVD., OCALA, FL 34470 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State