Search icon

GUADI REPUBLIC INTERNATIONAL INC

Company Details

Entity Name: GUADI REPUBLIC INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 25 Oct 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N11000010074
FEI/EIN Number 45-3675144
Address: 8100 SW 4th Place, North Lauderdale, FL, 33068, US
Mail Address: 8100 SW 4th Place, North Lauderdale, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES CALVIN D Agent 8100 SW 4th Place, North Lauderdale, FL, 33068

President

Name Role Address
JAMES CALVIN D President 4699 N ST RD 7, TAMARAC, FL, 33319

Vice President

Name Role Address
JAMES CLAUDETTE N Vice President 4699 N ST RD 7, TAMARAC, FL, 33319

Director

Name Role Address
JAMES CHAD C Director 4699 N STATE ROAD 7, TAMARAC, FL, 33319
JAMES CANDI R Director 4699 N STATE ROAD 7, TAMARAC, FL, 33319
JAMES CARA J Director 4699 N STATE ROAD 7, TAMARAC, FL, 33319

Treasurer

Name Role Address
JAMES CAMELLA D Treasurer 8100 SW 4th Place, Pompano Beach, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 8100 SW 4th Place, North Lauderdale, FL 33068 No data
CHANGE OF MAILING ADDRESS 2022-04-27 8100 SW 4th Place, North Lauderdale, FL 33068 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 8100 SW 4th Place, North Lauderdale, FL 33068 No data

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State