Search icon

GUY'S DUST CONTROL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: GUY'S DUST CONTROL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUY'S DUST CONTROL SERVICE, 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: 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 Jul 1990 (35 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L88029
FEI/EIN Number 593024163

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

Address: 2101 WEST CYPRESS STREET, TAMPA, FL, 33606, US
Mail Address: 2101 WEST CYPRESS STREET, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSCATO JAMES J Director 1321 INDIAN ROCKS RD, LARGO, FL, 34640
MOSCATO JAMES J President 1321 INDIAN ROCKS RD, LARGO, FL, 34640
MOSCATO DARRELL Director 3922 DELTA LANE, TAMPA, FL, 33635
MOSCATO DARRELL Vice President 3922 DELTA LANE, TAMPA, FL, 33635
MOSCATO DARRELL Secretary 3922 DELTA LANE, TAMPA, FL, 33635
MOSCATO JAMES Agent 1321 INDIAN ROCKS RD, LARGO, FL, 34640

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-10-11 1321 INDIAN ROCKS RD, LARGO, FL 34640 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 2101 WEST CYPRESS STREET, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 1995-05-01 2101 WEST CYPRESS STREET, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 1990-08-07 MOSCATO, JAMES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900003253 LAPSED 01-1348-CO-40 CTY CRT FOR PINELLAS CTY FL 2005-12-08 2011-03-08 $18666.96 AMERICAN CHEMICAL&BUILDING MAINTENANCE SUPPLY,INC., C/O MR.FRANK T. ZIRKLE, PRESIDENT, 1775 NINTH AVE NORTH, ST. PETERSBURG, FL 33713
J04000117101 LAPSED 1000000007305 14292 00804 2004-10-09 2024-10-27 $ 17,076.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J02000003891 LAPSED 01-9745 CIRCUIT COURT, HILLSBOROUGH CO 2001-12-17 2007-01-07 $20,873.62 VF IMAGEWEAR, INC., C/O FOSTER & LINDEMAN, P.O. BOX 3300, WINTER PARK, FL 32790
J02000007355 LAPSED 99 CC 14731 HILLSBOROUGH COUNTY COURT CIVI 2000-03-09 2007-01-09 $12,514.02 ASSOCIATED INDUSTRIES INSURANCE COMPANY INC, 2 N TAMIAMI TR STE 303, SARASOTA FL 34236

Documents

Name Date
ANNUAL REPORT 2004-05-26
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-01-12
ANNUAL REPORT 2000-02-21
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-10-11
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State