Search icon

TODD GUTHRIE INC - Florida Company Profile

Company Details

Entity Name: TODD GUTHRIE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TODD GUTHRIE 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: 13 Jan 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000007304
FEI/EIN Number 841700284

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

Address: 22525 COUNTY RD. 87, ROBERTSDALE, FL, 36567
Mail Address: 22525 COUNTY RD. 87, ROBERTSDALE, FL, 36567
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTHRIE TODD President 22525 COUNTY RD. 87, ROBERTSDALE, FL, 36567
GUTHRIE Todd Vice President 5626 SCOTLAND CIRCLE, PENSACOLA, FL, 32526
TODD GUTHRIE INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-13 Todd Guthrie -
PENDING REINSTATEMENT 2013-04-25 - -
REINSTATEMENT 2013-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 5626 SCOTLAND CIRCLE, PENSACOLA, FL 32526 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-21
REINSTATEMENT 2013-04-25
ANNUAL REPORT 2008-05-18
ANNUAL REPORT 2007-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State