Search icon

GUTIERREZ & HOLMES, INC.

Company Details

Entity Name: GUTIERREZ & HOLMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jan 2003 (22 years ago)
Document Number: P02000004216
FEI/EIN Number 010574807
Address: 1440 RAIL HEAD BLVD, NAPLES, FL, 34110, US
Mail Address: 1440 RAIL HEAD BLVD, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Marilu Garbi Preside Agent 1440 RAIL HEAD BLVD, NAPLES, FL, 34110

Vice President

Name Role Address
HOLMES MATTHEW R Vice President 1440 RAIL HEAD BLVD, NAPLES, FL, 34110

President

Name Role Address
Garbi Marilu President 1440 RAIL HEAD BLVD, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000081120 G & H PRINTING ACTIVE 2018-07-30 2028-12-31 No data 1440 RAIL HEAD BLVD, STE 1, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-05 Marilu, Garbi, President No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-05 1440 RAIL HEAD BLVD, STE 1, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2023-08-28 1440 RAIL HEAD BLVD, STE 1, NAPLES, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 1440 RAIL HEAD BLVD, STE 1, NAPLES, FL 34110 No data
NAME CHANGE AMENDMENT 2003-01-29 GUTIERREZ & HOLMES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-12-05
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State