Search icon

GUEST WELL, INC.

Company Details

Entity Name: GUEST WELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2006 (18 years ago)
Document Number: P05000048492
FEI/EIN Number 20-2719812
Address: 3112 49th Street, SARASOTA, FL, 34234, US
Mail Address: 3112 49th Street, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDSTONE PHILIP M Agent 3112 49th Street, SARASOTA, FL, 34234

Vice President

Name Role Address
PERDOMO EFRAIN Vice President 3112 49th Street, SARASOTA, FL, 34234

President

Name Role Address
Goldstone Philip President 3112 49th Street, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 3112 49th Street, SARASOTA, FL 34234 No data
CHANGE OF MAILING ADDRESS 2016-04-05 3112 49th Street, SARASOTA, FL 34234 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 3112 49th Street, SARASOTA, FL 34234 No data
REGISTERED AGENT NAME CHANGED 2010-05-29 GOLDSTONE, PHILIP M No data
AMENDMENT 2006-08-15 No data No data
ARTICLES OF CORRECTION 2005-04-26 No data No data
NAME CHANGE AMENDMENT 2005-04-14 GUEST WELL, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000657162 LAPSED 2012 CC 5706 NC SARASOTA COUNTY 2014-05-13 2019-05-20 $22,692.06 MEDALLION HOMES GULF COAST, L.C., 1651 WHITFIELD AVE., SARASOTA, FL 34243
J12001052102 ACTIVE 1000000435808 SARASOTA 2012-12-12 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000751415 ACTIVE 1000000342076 SARASOTA 2012-10-19 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State