Search icon

GUNATITH INC. - Florida Company Profile

Company Details

Entity Name: GUNATITH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUNATITH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2000 (25 years ago)
Document Number: P00000090737
FEI/EIN Number 593672892

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

Address: 1248 Huntwick Ln, Maineville, OH, 45039, US
Mail Address: 1248 Huntwick Ln, Maineville, OH, 45039, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JAYESHKUMAR M President 1248 Huntwick Ln, Maineville, OH, 45039
PATEL SMITA Vice President 1248 Huntwick Ln, Maineville, OH, 45039
LORI A. SOWERS, CPA Agent 220 N Broad St, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 1248 Huntwick Ln, Maineville, OH 45039 -
CHANGE OF MAILING ADDRESS 2022-01-31 1248 Huntwick Ln, Maineville, OH 45039 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 220 N Broad St, BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 2011-02-01 LORI A. SOWERS, CPA -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State