Search icon

COMMGUIDE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: COMMGUIDE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMGUIDE INTERNATIONAL, 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: 25 Oct 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000144351
FEI/EIN Number 203880473

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13014 NORTH DALE MABRY, #113, TAMPA, FL, 33618, US
Mail Address: 13014 NORTH DALE MABRY, #113, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ANTHONY R President 13014 NORTH DALE MABRY, #1113, TAMPA, FL, 33618
SCOTT DOUG Vice President 4420 SUGAR CREEK LANE, CUMMING, GA, 30041
BROWN ANTHONY R Agent 13014 NORTH DALE MABRY, TAMPA, FL, 33618
BROWN ANTHONY R Director 13014 NORTH DALE MABRY, #1113, TAMPA, FL, 33618
CRAIG KEN Chief Financial Officer 39 CAROLINE LANE, PISGAH FOREST, NC, 28768
SCOTT DOUG Director 4420 SUGAR CREEK LANE, CUMMING, GA, 30041
CRAIG KEN R Director 39 CAROLINE LANE, PISGAH FOREST, NC, 28768

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2006-07-27
Domestic Profit 2005-10-25

Date of last update: 01 Jun 2025

Sources: Florida Department of State