Entity Name: | E GUIZAN WOOD FINISH, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E GUIZAN WOOD FINISH, 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: | 27 Jun 2008 (17 years ago) |
Document Number: | P08000062250 |
FEI/EIN Number |
262884335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1822 SEVILLE ST, MARGATE, FL, 33063, US |
Mail Address: | 1822 SEVILLE ST, MARGATE, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EAGLE TAX | Agent | 5493 WILES ROAD, COCONUT CREEK, FL, 33073 |
GUIZAN ENDERSON | President | 1822 SEVILLE ST, MARGATE, FL, 33063 |
GUIZAN SIMONE | Vice President | 1822 SEVILLE ST, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-19 | EAGLE TAX | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-05 | 1822 SEVILLE ST, MARGATE, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2020-06-05 | 1822 SEVILLE ST, MARGATE, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 5493 WILES ROAD, 105, COCONUT CREEK, FL 33073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State