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 |
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 |
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 | - |
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