Search icon

GUIDOS PIZZA III, INC. - Florida Company Profile

Company Details

Entity Name: GUIDOS PIZZA III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUIDOS PIZZA III, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000012815
FEI/EIN Number 274823928

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

Address: 1860 NOB HILL RD., PLANTATION, FL, 33322
Mail Address: 1860 NOB HILL RD., PLANTATION, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEFALCO GUIDO President 1860 N NOB HILL ROAD, PLANTATION, FL, 33322
VANORE ANNE MARIE Vice President 2401 NE 65th St #103, FT LAUDERDALE, FL, 33308
DEFALCO GUIDO Agent 1860 N NOB HILL ROAD, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 1860 N NOB HILL ROAD, PLANTATION, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 1860 NOB HILL RD., PLANTATION, FL 33322 -
CHANGE OF MAILING ADDRESS 2011-03-09 1860 NOB HILL RD., PLANTATION, FL 33322 -

Documents

Name Date
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-09
ADDRESS CHANGE 2011-03-09
Domestic Profit 2011-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State