Entity Name: | GUILFORD PROPERTY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUILFORD PROPERTY GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Apr 2005 (20 years ago) |
Document Number: | P05000054806 |
FEI/EIN Number |
202672469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 Almeria Avenue, Coral Gables, FL, 33134, US |
Mail Address: | 7848 SW 195th Terrace, Miami, FL, 33157, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUILFORD GREGG P | Director | 7848 SW 195th Terrace, Cutler Bay, FL, 33157 |
GUILFORD PROPERTY GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 55 Almeria Avenue, 200, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-19 | Guilford Property Group, Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 7848 SW 195th Terrace, Miami, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2014-04-15 | 55 Almeria Avenue, 200, Coral Gables, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State