Search icon

GUNTHER, CORP. - Florida Company Profile

Company Details

Entity Name: GUNTHER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUNTHER, CORP. 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: 21 Jun 2000 (25 years ago)
Date of dissolution: 31 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: P00000060205
FEI/EIN Number 651020877

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

Address: 3029 BRICKELL AVE, MIAMI, FL, 33129
Mail Address: 1410 20th STREET, MIAMI, FL, 33139, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIRADO MONICA President 1410 20th STREET, MIAMI, FL, 33139
PIERO SALUSSOLIA CORPORATE MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-31 - -
CHANGE OF MAILING ADDRESS 2019-12-20 3029 BRICKELL AVE, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-20 1410 20th STREET, SUITE 214, MIAMI, FL 33139 -
REGISTERED AGENT NAME CHANGED 2019-12-20 PIERO SALUSSOLIA CORPORATE MANAGEMENT, INC -
AMENDMENT 2010-06-28 - -
AMENDMENT 2002-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-16 3029 BRICKELL AVE, MIAMI, FL 33129 -
AMENDMENT 2000-07-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-31
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-11
AMENDED ANNUAL REPORT 2019-12-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State