Entity Name: | JOHN GUTHRIE INSURANCE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Oct 2008 (16 years ago) |
Date of dissolution: | 30 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2023 (2 years ago) |
Document Number: | P08000093014 |
FEI/EIN Number | 263546420 |
Address: | 2282 Citrus Court, Clearwater, FL, 33763, US |
Mail Address: | 2282 Citrus Court, Clearwater, FL, 33763, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYONS GARY W | Agent | 311 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756 |
Name | Role | Address |
---|---|---|
GUTHRIE JOHN C | President | 2282 Citrus Court, Clearwater, FL, 33763 |
Name | Role | Address |
---|---|---|
GUTHRIE JOHN C | Treasurer | 2282 Citrus Court, Clearwater, FL, 33763 |
Guthrie John C | Treasurer | 2282 Citrus Court, Clearwater, FL, 33763 |
Name | Role | Address |
---|---|---|
GUTHRIE JOHN C | Director | 2282 Citrus Court, Clearwater, FL, 33763 |
Name | Role | Address |
---|---|---|
GUTHRIE MARGOT F | Secretary | 2282 Citrus Court, Clearwater, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 2282 Citrus Court, Clearwater, FL 33763 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 2282 Citrus Court, Clearwater, FL 33763 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001170530 | LAPSED | 13-CC-007987 DIV L | COUNTY CIVIL DIV HILLSBOROUGH | 2013-06-19 | 2018-07-08 | $9,655.01 | MAS ORFUS EAST LAKE, LLC, C/O THE ROSS REALTY GROUP, 8902 N. DALE MABRY HIGHWAY, TAMPA, FL 33614 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-30 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State