Entity Name: | GUARDIAN MEDICAL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUARDIAN MEDICAL 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: |
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: | 02 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Sep 2024 (6 months ago) |
Document Number: | P07000027426 |
FEI/EIN Number |
208585485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, 19462, US |
Mail Address: | 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, 19462, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSALESI WENDY | Chief Compliance Officer | 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, 19462 |
UNITED CORPROATE SERVIVCES, INC. | Agent | 3458 Lakeshore Drive, TALLAHASSEE, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-09-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-05 | 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA 19462 | - |
CHANGE OF MAILING ADDRESS | 2024-09-05 | 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA 19462 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-05 | UNITED CORPROATE SERVIVCES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-05 | 3458 Lakeshore Drive, TALLAHASSEE, FL 32312 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-09-05 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-06-02 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State