GUARDIAN INVESTOR SERVICES LLC - Florida Company Profile

Entity Name: | GUARDIAN INVESTOR SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 May 2002 (23 years ago) |
Date of dissolution: | 14 Apr 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Apr 2017 (8 years ago) |
Document Number: | M02000001357 |
FEI/EIN Number | 134198972 |
Address: | 7 HANOVER SQUARE, NEW YORK, NY, 10004, US |
Mail Address: | 81 HIGHLAND AVE, A261, BETHLEHEM, PA, 18017 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | Agent | - |
POTTER RICHARD T | Vice President | 7 HANOVER SQUARE, NEW YORK, NY, 10004 |
Thompson Bob | Vice President | 7 Hanover Square, New York, NY, 10004 |
Blazinski Gregory | Director | 7 Hanover Square, New York, NY, 10004 |
SORELL THOMAS G | Vice President | 7 HANOVER SQUARE, NEW YORK, NY, 10004 |
Flannigan John | Vice President | 7 Hanover Square, New York, NY, 10004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-04-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-19 | 7 HANOVER SQUARE, NEW YORK, NY 10004 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-29 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2006-05-01 | - | - |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 7 HANOVER SQUARE, NEW YORK, NY 10004 | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-25 |
Reg. Agent Change | 2012-02-29 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-01-07 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State