Entity Name: | GUEST WELL & PUMP SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUEST WELL & PUMP SERVICES, 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: | 22 Jul 2013 (12 years ago) |
Document Number: | P13000061308 |
FEI/EIN Number |
46-3326884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3112 49th Street, SARASOTA, FL, 34234, US |
Mail Address: | 3112 49th Street, SARASOTA, FL, 34234, US |
ZIP code: | 34234 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goldstone Philip M | President | 3112 49th Street, SARASOTA, FL, 34234 |
Perdomo Efrain | Vice President | 3112 49TH ST, Sarasota, FL, 34234 |
GOLDSTONE PHILIP M | Agent | 3112 49th Street, SARASOTA, FL, 34234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-07-24 | 3112 49th Street, SARASOTA, FL 34234 | - |
CHANGE OF MAILING ADDRESS | 2015-07-24 | 3112 49th Street, SARASOTA, FL 34234 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-24 | 3112 49th Street, SARASOTA, FL 34234 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-03 |
AMENDED ANNUAL REPORT | 2021-06-04 |
ANNUAL REPORT | 2021-04-20 |
AMENDED ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State