Search icon

GURI, INC. - Florida Company Profile

Company Details

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

GURI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2006 (19 years ago)
Document Number: P02000033016
FEI/EIN Number 753033001

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

Address: 1477 VAN DELIA ROAD, TALLAHASSEE, FL, 32310
Mail Address: PO BOX 20341, TALLAHASSEE, FL, 32316
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GJEVUKAJ SONNY Director 1477 VAN DELIA RD, TALLAHASSEE, FL, 32310
GJEVUKAJ ESAD Agent 1477 VAN DELIA RD, TALLAHASSEE, FL, 32310
GJEVUKAJ ESAD President 1477 VAN DELIA ROAD, TALLAHASSEE, FL, 32310

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-01-15 GJEVUKAJ, ESAD -
REGISTERED AGENT ADDRESS CHANGED 2007-01-15 1477 VAN DELIA RD, TALLAHASSEE, FL 32310 -
AMENDMENT 2006-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-12 1477 VAN DELIA ROAD, TALLAHASSEE, FL 32310 -
CHANGE OF MAILING ADDRESS 2003-09-15 1477 VAN DELIA ROAD, TALLAHASSEE, FL 32310 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State