Search icon

TALBOT GUYER COMPANY - Florida Company Profile

Company Details

Entity Name: TALBOT GUYER COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TALBOT GUYER COMPANY 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: 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: 08 Jun 1989 (36 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: K93810
FEI/EIN Number 592954956

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

Address: 2913 W. BAYSHORE CT., TAMPA, FL, 33611
Mail Address: C/O JOHN B. GRANDOFF III, BOX 320412, TAMPA, FL, 33679, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANDOFF, JOHN B. III Agent 101 EAST KENNEDY BLVD. SUITE 3700, TAMPA, FL, 33602
GUYER, JAMES TALBOT M. Secretary 2913 BAYSHORE CT, TAMPA, FL, 33611
GUYER, JAMES TALBOT M. Director 2913 BAYSHORE CT, TAMPA, FL, 33611
GUYER, JAMES TALBOT M. President 2913 BAYSHORE CT, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-09-22 2913 W. BAYSHORE CT., TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 1993-07-01 2913 W. BAYSHORE CT., TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2002-04-05
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-09-22
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State