Search icon

GUARDIAN FIRE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GUARDIAN FIRE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUARDIAN FIRE 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: 10 Dec 2013 (11 years ago)
Document Number: P13000098505
FEI/EIN Number 46-4283235

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

Address: 2101 STARKEY RD, C7, LARGO, FL, 33771, US
Mail Address: 2639 Osaka Dr, Clearwater, FL, 33764, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULIN JEFFREY J President 2639 OSAKA DR, CLEARWATER, FL, 33764
Paulin Jeffrey JSr. Agent 2639 OSAKA DR, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-17 2101 STARKEY RD, C7, LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 2021-01-26 Paulin, Jeffrey John, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 2639 OSAKA DR, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-31 2101 STARKEY RD, C7, LARGO, FL 33771 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State