Search icon

GUZZO BROTHERS FILMS (GBF), INC. - Florida Company Profile

Company Details

Entity Name: GUZZO BROTHERS FILMS (GBF), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUZZO BROTHERS FILMS (GBF), 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: 06 May 2002 (23 years ago)
Date of dissolution: 11 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2015 (10 years ago)
Document Number: P02000051139
FEI/EIN Number 030441502

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

Address: 820 NORMANDY TRACE RD., TAMPA, FL, 33602
Mail Address: C/O SAFDAR CPA, 1450 PARKSIDE AVE., #28, EWING, NJ, 08638
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZZO PETER P Director 25 PERRY DRIVE, EWING, NJ, 08628
GUZZO PETER F Officer 820 NORMANDY TRACE RD., TAMPA, FL, 33602
GUZZO PAUL J Officer 820 NORMANDY TRACE RD., TAMPA, FL, 33602
GUZZO PETER F Agent 809 ISLAND WALK DR, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-11 - -
NAME CHANGE AMENDMENT 2009-01-05 GUZZO BROTHERS FILMS (GBF), INC. -
CHANGE OF MAILING ADDRESS 2008-10-29 820 NORMANDY TRACE RD., TAMPA, FL 33602 -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2007-07-02 1 DAY PRODUCTIONS INC -
AMENDMENT 2007-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-06 820 NORMANDY TRACE RD., TAMPA, FL 33602 -
NAME CHANGE AMENDMENT 2007-04-06 ONE DAY PRODUCTIONS INC -
REGISTERED AGENT ADDRESS CHANGED 2004-10-25 809 ISLAND WALK DR, TAMPA, FL 33602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001391839 TERMINATED 1000000527082 HILLSBOROU 2013-09-05 2033-09-12 $ 333.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000777109 ACTIVE 1000000180531 HIGHLANDS 2010-07-15 2030-07-21 $ 13,246.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000201977 ACTIVE 1000000133979 SEMINOLE 2009-08-03 2030-02-16 $ 993.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000201902 ACTIVE 1000000133966 HIGHLANDS 2009-07-31 2030-02-16 $ 3,292.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000391253 ACTIVE 1000000061065 2102 298298 2007-10-08 2027-12-05 $ 4,953.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-09-11
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-09-20
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-15
Name Change 2009-01-05
REINSTATEMENT 2008-10-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State