Search icon

CIARCIA & GUDINO, INC. - Florida Company Profile

Company Details

Entity Name: CIARCIA & GUDINO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIARCIA & GUDINO, 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: 05 Sep 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000087087
FEI/EIN Number 593742253

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

Address: 4107 HARBOR LK DR, LUTZ, FL, 33558
Mail Address: PO BOX 152287, TAMPA, FL, 33684
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIARCIA MARIO Treasurer 524 BLACK LION DRIVE NE, SAINT PETERSBURG, FL, 33716
CIARCIA MARIO Director 524 BLACK LION DRIVE NE, SAINT PETERSBURG, FL, 33716
GUDINO THAIS Vice President 524 BLACK LION DRIVE NE, SAINT PETERSBURG, FL, 33716
GUDINO THAIS Secretary 524 BLACK LION DRIVE NE, SAINT PETERSBURG, FL, 33716
GUDINO RICHARD Agent 524 BLACK LION DR N.E., SAINT PETERSBURG, FL, 33716
CIARCIA MARIO President 524 BLACK LION DRIVE NE, SAINT PETERSBURG, FL, 33716
GUDINO THAIS Director 524 BLACK LION DRIVE NE, SAINT PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 4107 HARBOR LK DR, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2006-04-10 4107 HARBOR LK DR, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2006-04-10 GUDINO, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 524 BLACK LION DR N.E., SAINT PETERSBURG, FL 33716 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000543071 ACTIVE 1000000169825 HILLSBOROU 2010-04-19 2030-04-28 $ 1,876.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000543089 ACTIVE 1000000169827 HILLSBOROU 2010-04-19 2030-04-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-05-23
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-02-10
Domestic Profit 2001-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State