Search icon

GUARDIAN FABRICATORS, INC.

Company Details

Entity Name: GUARDIAN FABRICATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Aug 1990 (34 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L94777
FEI/EIN Number 65-0212944
Address: 4001 EXCHANGE AVE., NAPLES, FL 34104
Mail Address: 4001 EXCHANGE AVE., NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BRUNNER, JACK A Agent 831 RUE DEVIUE DR, 2301 CR 951, NAPLES, FL 33963

Vice President

Name Role Address
ESCOBEDO, ARTURO Vice President 5325 CATTS, NAPLES, FL 34116

Director

Name Role Address
BRUNNER, JACK Director 831 RUE DEVILLE DRIVE, NAPLES, FL

President

Name Role Address
BRUNNER, JACK President 831 RUE DEVILLE DRIVE, NAPLES, FL

Secretary

Name Role Address
BRUNNER, JACK Secretary 831 RUE DEVILLE DRIVE, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2001-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-22 4001 EXCHANGE AVE., NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 1998-01-22 4001 EXCHANGE AVE., NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 1997-02-07 BRUNNER, JACK A No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-07 831 RUE DEVIUE DR, 2301 CR 951, NAPLES, FL 33963 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000585154 ACTIVE 1000000009758 COLLIER 2005-03-03 2035-05-22 $ 1,213.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-09-03
ANNUAL REPORT 2001-10-29
ANNUAL REPORT 2000-09-13
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State