Entity Name: | GUILLY'S SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUILLY'S 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: | 04 Nov 2013 (12 years ago) |
Document Number: | P13000090371 |
FEI/EIN Number |
45-4563415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 321 NW 190th Avenue, Pembroke Pines, FL, 33029, US |
Mail Address: | 321 NW 190th Avenue, Pembroke Pines, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ GUILMER | President | 321 NW 190th Ave, Pembroke Pines, FL, 33029 |
CHAMORRO VIVIAN | Vice President | 321 NW 190th Ave, Pembroke Pines, FL, 33029 |
CHAMORRO VIVIANA L | Agent | 321 NW 190th Avenue, Pembroke Pines, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 321 NW 190th Avenue, Pembroke Pines, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2016-02-29 | 321 NW 190th Avenue, Pembroke Pines, FL 33029 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-29 | 321 NW 190th Avenue, Pembroke Pines, FL 33029 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-06 | CHAMORRO, VIVIANA L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-07-03 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State