Search icon

GUSI, INC. - Florida Company Profile

Company Details

Entity Name: GUSI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUSI, 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: 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: 17 Jan 2001 (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: P01000006148
FEI/EIN Number 593700239

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

Address: 6550 INTERNATIONAL DRIVE, ORLANDO, FL, 32819, US
Mail Address: 8502 CEDAR COVE DRIVE, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ CARLOS President 8502 CEDAR COVE DRIVE, ORLANDO, FL, 32819
GUTIERREZ GILDA Vice President 8502 CEDAR COVE DRIVE, ORLANDO, FL, 32819
GUTIERREZ CARLOS Agent 8502 CEDAR COVE DRIVE, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000120410 GUSI GIFT SHOP EXPIRED 2014-12-02 2019-12-31 - 5250 INTERNATIONAL DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 6550 INTERNATIONAL DRIVE, SUITE 113-114, ORLANDO, FL 32819 -
REINSTATEMENT 2013-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 8502 CEDAR COVE DRIVE, ORLANDO, FL 32819 -
PENDING REINSTATEMENT 2013-04-03 - -
CHANGE OF MAILING ADDRESS 2013-04-03 6550 INTERNATIONAL DRIVE, SUITE 113-114, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2002-02-04 GUTIERREZ, CARLOS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000171895 TERMINATED 1000000050006 9255 3502 2007-05-14 2027-06-06 $ 1,737.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-04-03
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State