Search icon

GUKY ENTERPRISES CORP. - Florida Company Profile

Company Details

Entity Name: GUKY ENTERPRISES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUKY ENTERPRISES CORP. 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 Nov 2006 (18 years ago)
Document Number: P06000142511
FEI/EIN Number 743199646

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

Address: 1117 9Th St West, BRADENTON, FL, 34205, US
Mail Address: 1117 9Th St West, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA GUSTAVO J President 1117 9Th St West, BRADENTON, FL, 34205
PARRA GEORGINNA vice 1117 9Th St West, BRADENTON, FL, 34205
PARRA GEORGINNA secr 1117 9Th St West, BRADENTON, FL, 34205
PARRA GUSTAVO J Agent 1117 9Th St West, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-09 1117 9Th St West, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2020-01-09 1117 9Th St West, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-09 1117 9Th St West, BRADENTON, FL 34205 -

Court Cases

Title Case Number Docket Date Status
Coach Homes I at Lakewood National Condominium Association, Inc., Petitioner(s) v. C & C Window and Door Company, Inc., Carpenter Contractors of America, Inc., Ad-Ler Roofing, Inc., ZNS Engineering, LLC, FGE Construction, LLC, et al., Respondent(s). 2D2024-2362 2024-10-14 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2023 CA 5267

Parties

Name C & C Window and Door Company, Inc.
Role Respondent
Status Active
Representations Timothy Russell Moorhead, Christopher Gregory Ernewein
Name CARPENTER CONTRACTORS OF AMERICA, INC.
Role Respondent
Status Active
Representations David Whitney Adams, Beth Ann Schulman, Nadine Jenifer Foehl, Joseph Carl Jones
Name GUKY ENTERPRISES CORP.
Role Respondent
Status Active
Representations Jake Colton Melrose, Lindsay Galloway McCormick
Name FALLSAFE SOLUTIONS, LLC
Role Respondent
Status Active
Representations Thamir Kaddouri, Penelope Rowlett, Emma Marie Dionne
Name RCH ENTERPRISES, LLC
Role Respondent
Status Active
Representations William Scott Hamilton, Sara Woolford Mapes
Name Hon. Edward Nicholas
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active
Name ZNS Engineering, LLC
Role Respondent
Status Active
Representations Mitchell Irving Rozen, Matteo Clark Marchetti
Name COACH HOMES I AT LAKEWOOD NATIONAL CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Samuel Robert Alexander, Bradley Mathew Beall, Salvatore Gerard Scro, James Clark Prichard, Brian Thomas Crevasse
Name AD-LER ROOFING, INC.
Role Respondent
Status Active
Representations Travis Jay Halstead, Kyle Matthew Costello, Gerald C. Biondi, Ashlee McGinnas Garrido, Therese Ann Savona
Name FGE Construction, LLC
Role Respondent
Status Active
Representations Richard N. Asfar, Hunter Justin Daniel, Cameron La'Rance Perkins
Name LENNAR HOMES, LLC
Role Respondent
Status Active
Representations Jonathan Scott Wickham, Darrell Abelardo Limia

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's motion for extension of time to serve the response is granted. The response shall be served by December 23, 2024.
View View File
Docket Date 2024-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ad-Ler Roofing, Inc.
Docket Date 2024-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FGE Construction, LLC
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FGE Construction, LLC
Docket Date 2024-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ad-Ler Roofing, Inc.
Docket Date 2024-10-22
Type Order
Subtype Order to Respond to Petition
Description Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding
View View File
Docket Date 2024-10-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Coach Homes I at Lakewood National Condominium Association, Inc.
View View File
Docket Date 2024-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Coach Homes I at Lakewood National Condominium Association, Inc.
Docket Date 2024-10-14
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Coach Homes I at Lakewood National Condominium Association, Inc.
Docket Date 2025-01-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's motion for extension of time to serve the response is granted. The response shall be served within 30 days.
View View File
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ad-Ler Roofing, Inc.
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondents' motion for extension of time to serve the response is granted to the extent that the response shall be served by December 23, 2024.
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Coach Homes I At Tidewater Preserve Condominium Association, Inc., Appellant(s) v. Lennar Homes, LLC, and WCI Communities, LLC, Et Al., Appellee(s). 2D2024-1256 2024-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2023-CA-993

Parties

Name LENNAR HOMES, LLC
Role Appellee
Status Active
Representations Charles David Harper, Alexa Brielle Goldstein
Name WCI COMMUNITIES, LLC
Role Appellee
Status Active
Representations Charles David Harper, Alexa Brielle Goldstein
Name RCH ENTERPRISES, LLC
Role Appellee
Status Active
Representations William Scott Hamilton, Joshua-Caleb Pewakee Barton, Christina Bredahl Gierke
Name WOOLF & ASSOCIATES, INC.
Role Appellee
Status Active
Representations James M Shaw, Bradley Foster Rothenberg
Name AD-LER ROOFING, INC.
Role Appellee
Status Active
Name GUKY ENTERPRISES CORP.
Role Appellee
Status Active
Name BUILDER SERVICES GROUP, INC.
Role Appellee
Status Active
Representations Travis William Fulford
Name GALE INSULATION, INC.
Role Appellee
Status Active
Representations Travis William Fulford
Name FGE Construction, Inc.
Role Appellee
Status Active
Representations Richard Asfar, Hunter Justin Daniel
Name SUTTON CONTRACTING INC.
Role Appellee
Status Active
Name SILVER TREND INC.
Role Appellee
Status Active
Name Hon. David Ryan Felix
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active
Name COACH HOMES I AT TIDEWATER PRESERVE CONDOMINIUM ASSOCIATION, INC
Role Appellant
Status Active
Representations Nicholas B. Vargo, James Clark Prichard, Brian Thomas Crevasse, Brian Curtis Tannenbaum
Name FLORIDA WINDOWS AND DOORS INC.
Role Appellee
Status Active
Representations Catherine Theresa Hollis, Nichole A Lonergan

Docket Entries

Docket Date 2024-06-18
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
On Behalf Of Coach Homes I At Tidewater Preserve Condominium Association, Inc.
Docket Date 2024-06-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal (non-dispositive)
View View File
Docket Date 2024-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description The notice of voluntary dismissal is denied without prejudice to filing an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000)
On Behalf Of Coach Homes I At Tidewater Preserve Condominium Association, Inc.
Docket Date 2024-05-30
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Coach Homes I At Tidewater Preserve Condominium Association, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State