Search icon

THE GUYER GROUP, INC.

Company Details

Entity Name: THE GUYER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Oct 2004 (20 years ago)
Document Number: P04000137213
FEI/EIN Number 201946559
Address: 4918 Lyford Cay Rd., TAMPA, FL, 33629, US
Mail Address: 4918 Lyford Cay Rd., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GUYER BRITTON C Agent 4918 Lyford Cay Rd., TAMPA, FL, 33629

Chief Executive Officer

Name Role Address
GUYER SKYLAAR N Chief Executive Officer 4918 Lyford Cay Rd., TAMPA, FL, 33629

President

Name Role Address
GUYER BRITTON C President 4918 Lyford Cay Rd., TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000112863 QUE PASA! MEXICAN CANTINA EXPIRED 2013-11-18 2018-12-31 No data 5212 BAYSHORE BLVD., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 4918 Lyford Cay Rd., TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2016-04-25 4918 Lyford Cay Rd., TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 4918 Lyford Cay Rd., TAMPA, FL 33629 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000061196 TERMINATED 1000000876022 PINELLAS 2021-02-04 2041-02-10 $ 6,944.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State