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 |
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 | - |
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 | - | - |
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