Search icon

GUYS BLINDS INC. - Florida Company Profile

Company Details

Entity Name: GUYS BLINDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUYS BLINDS 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: 25 Mar 2011 (14 years ago)
Document Number: P11000029733
FEI/EIN Number 451440759

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

Address: 501 NW 11TH STREET, BOYNTON BEACH, FL, 33426, US
Mail Address: 501 NW 11TH STREET, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORG GUY President 501 NW 11TH STREET, BOYNTON BEACH, FL, 33426
BORG GUY Secretary 501 NW 11TH STREET, BOYNTON BEACH, FL, 33426
BORG GUY Treasurer 501 NW 11TH STREET, BOYNTON BEACH, FL, 33426
BORG GUY Director 501 NW 11TH STREET, BOYNTON BEACH, FL, 33426
Borg Guy R Agent 501 NW 11TH STREET, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028875 THE BLIND GUY ACTIVE 2016-03-18 2026-12-31 - 501 NW 11TH ST, BOYNTON BEACH, FL, 3426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-27 Borg, Guy Richard -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State