Entity Name: | GUARDIAN REAL ESTATE VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUARDIAN REAL ESTATE VENTURES, 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: | 17 May 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P11000047025 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7800 Kennedy Road, Suite 403, Markham, On, L3R 2C7, CA |
Mail Address: | 7800 Kennedy Road, Suite 403, Markham, On, L3R 2C7, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mizzi Filippo | President | 7800 Kennedy Road, Markham, On, L3R 27 |
CT CORPORATION SYSTEMS | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 7800 Kennedy Road, Suite 403, Markham, Ontario L3R 2C7 CA | - |
CHANGE OF MAILING ADDRESS | 2017-01-11 | 7800 Kennedy Road, Suite 403, Markham, Ontario L3R 2C7 CA | - |
REGISTERED AGENT NAME CHANGED | 2017-01-11 | CT CORPORATION SYSTEMS | - |
REINSTATEMENT | 2015-08-14 | - | - |
PENDING REINSTATEMENT | 2014-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2011-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-29 |
REINSTATEMENT | 2015-08-14 |
Amendment | 2011-09-22 |
Domestic Profit | 2011-05-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State