Entity Name: | GUTHOY BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUTHOY BUILDERS, 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: | 01 May 2003 (22 years ago) |
Date of dissolution: | 10 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Apr 2019 (6 years ago) |
Document Number: | P03000048426 |
FEI/EIN Number |
200010092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 NW 89th Ct, MIAMI, FL, 33172, US |
Mail Address: | 1500 NW 89th Ct, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pena Giovanni | President | 1500 NW 89th Ct, MIAMI, FL, 33172 |
Guarin Daniel | Agent | 338 Minorca Ave, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-01 | 338 Minorca Ave, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-01 | 1500 NW 89th Ct, 205, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2018-10-01 | 1500 NW 89th Ct, 205, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-01 | Guarin , Daniel | - |
REINSTATEMENT | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2016-08-05 | - | - |
AMENDMENT | 2007-04-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-10 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-03-16 |
Amendment | 2016-08-05 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State