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 |
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 |
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 | - |
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 |
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