Search icon

GUARINA, INC. - Florida Company Profile

Company Details

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

GUARINA, 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: 28 Aug 2006 (19 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: P06000111853
FEI/EIN Number 205531465

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

Address: 57 sw 15th ct, boca raton, FL, 33486, US
Mail Address: 57 sw 15th ct, boca raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOBITO MARIA E President 57 SW 15TH CT, BOCA RATON, FL, 33486
TOBITO MARIA E Director 57 SW 15TH CT, BOCA RATON, FL, 33486
TOBITO MARIA E Agent 57 SW 15TH CT, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 57 sw 15th ct, boca raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2021-02-17 57 sw 15th ct, boca raton, FL 33486 -
REGISTERED AGENT NAME CHANGED 2021-02-17 TOBITO, MARIA E -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 57 SW 15TH CT, BOCA RATON, FL 33486 -
AMENDMENT 2015-04-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-28
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-21
Amendment 2015-04-15
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State