Search icon

GUARDIAN PRODUCTS SOUTHEAST, INC. - Florida Company Profile

Company Details

Entity Name: GUARDIAN PRODUCTS SOUTHEAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUARDIAN PRODUCTS SOUTHEAST, 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: 29 Mar 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000033834
FEI/EIN Number 651122656

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

Address: 1099 NE 104 STREET, MIAMI SHORES, FL, 33138
Mail Address: 12555 BISCAYNE BLVD., 785, MIAMI, FL, 33181
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUDLIPP MICHAEL P Director 1099 NE 104 ST, MIAMI SHORES, FL, 33138
CUDLIPP MICHAEL P Treasurer 1099 NE 104 ST, MIAMI SHORES, FL, 33138
CUDLIPP MICHAEL P Vice President 1099 NE 104 ST, MIAMI SHORES, FL, 33138
CUDLIPP ANGELA Director 1099 NE 104 ST, MIAMI SHORES, FL, 33138
CUDLIPP ANGELA President 1099 NE 104 ST, MIAMI SHORES, FL, 33138
CUDLIPP ANGELA Secretary 1099 NE 104 ST, MIAMI SHORES, FL, 33138
CUDLIPP MICHAEL P Agent 1099 NE 104 ST, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-22 1099 NE 104 STREET, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2009-01-22 1099 NE 104 STREET, MIAMI SHORES, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2009-01-22
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-12
Domestic Profit 2001-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State