Search icon

GUI CORPORATION - Florida Company Profile

Company Details

Entity Name: GUI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUI CORPORATION 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: 29 Nov 2000 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000111312
FEI/EIN Number 593685389

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

Address: 150 Logan Blvd South, NAPLES, FL, 34119, US
Mail Address: 150 Logan Blvd South, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERICKSON LOUIS S Agent 11725 COLLIER BLVD., STE. F, NAPLES, FL, 34116
GUIDISH JOSEPH JJr. President 150 Logan Blvd South, NAPLES, FL, 34119
GUIDISH JOSEPH JJr. Treasurer 150 Logan Blvd South, NAPLES, FL, 34119
ESTRADA-LICEA FELIPE Vice President 150 Logan Blvd South, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 150 Logan Blvd South, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2015-01-22 150 Logan Blvd South, NAPLES, FL 34119 -
AMENDMENT 2004-12-08 - -

Documents

Name Date
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State