Search icon

GUTSYKIDS, INC. - Florida Company Profile

Company Details

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

GUTSYKIDS, 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: 31 Oct 2001 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000105147
FEI/EIN Number 651157850

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

Address: 9980 N CENTRAL PARK BLVD, STE 200, BOCA RATON, FL, 33428
Mail Address: 5066 NW 98 WAY, CORAL SPRINGS, FL, 33076
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERA NANCY President 5066 NW 98 WAY, CORAL SPRINGS, FL, 33076
VERA NANCY Secretary 5066 NW 98 WAY, CORAL SPRINGS, FL, 33076
VERA NANCY Vice President 5066 NW 98 WAY, CORAL SPRINGS, FL, 33076
VERA NANCY Treasurer 5066 NW 98 WAY, CORAL SPRINGS, FL, 33076
VERA NANCY Director 5066 NW 98 WAY, CORAL SPRINGS, FL, 33076
VERA NANCY Agent 5066 NW 98 WAY, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 VERA, NANCY -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2004-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-13 5066 NW 98 WAY, CORAL SPRINGS, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-13 9980 N CENTRAL PARK BLVD, STE 200, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2002-03-13 9980 N CENTRAL PARK BLVD, STE 200, BOCA RATON, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-05-16
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State