Search icon

GUIDED MANAGEMENT, INC.

Company Details

Entity Name: GUIDED MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000032531
FEI/EIN Number 208624285
Address: 5341 PALMETTO ROAD, NEW PORT RICHEY, FL, 34652
Mail Address: 5341 PALMETTO ROAD, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891112298 2014-03-24 2014-03-24 5341 PALMETTO RD, NEW PORT RICHEY, FL, 346521716, US 5341 PALMETTO RD, NEW PORT RICHEY, FL, 346521716, US

Contacts

Phone +1 727-848-5692
Fax 7278468112

Authorized person

Name MICHELLE LAURA-WOOD
Role ADMINISTRATOR
Phone 7278485692

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL5630
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 142821700
State FL

Agent

Name Role Address
PEREZ MARTIZA Agent 5341 PALMETTO ROAD, NEW PORT RICHEY, FL, 34652

President

Name Role Address
PEREZ MARTIZA President 5341 PALMETTO ROAD, NEW PORT RICHEY, FL, 34652

Vice President

Name Role Address
PEREZ MARTIZA Vice President 5341 PALMETTO ROAD, NEW PORT RICHEY, FL, 34652

Treasurer

Name Role Address
PEREZ MARTIZA Treasurer 5341 PALMETTO ROAD, NEW PORT RICHEY, FL, 34652

Secretary

Name Role Address
PEREZ MARTIZA Secretary 5341 PALMETTO ROAD, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-10-03 PEREZ, MARTIZA No data
REVOCATION OF VOLUNTARY DISSOLUT 2014-10-03 No data No data
AMENDMENT 2014-10-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-03 5341 PALMETTO ROAD, NEW PORT RICHEY, FL 34652 No data
VOLUNTARY DISSOLUTION 2014-09-29 No data No data
CHANGE OF MAILING ADDRESS 2014-05-01 5341 PALMETTO ROAD, NEW PORT RICHEY, FL 34652 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 5341 PALMETTO ROAD, NEW PORT RICHEY, FL 34652 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000291470 ACTIVE 1000000711152 PASCO 2016-04-19 2026-05-09 $ 684.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
Revocation of Dissolution 2014-10-03
Amendment 2014-10-03
VOLUNTARY DISSOLUTION 2014-09-29
AMENDED ANNUAL REPORT 2014-09-24
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-02-05
ADDRESS CHANGE 2010-09-01
ANNUAL REPORT 2010-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State