Search icon

GUEDES MULTISERVICES CORP - Florida Company Profile

Company Details

Entity Name: GUEDES MULTISERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUEDES MULTISERVICES CORP 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: 24 Aug 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Nov 2019 (6 years ago)
Document Number: P15000070644
FEI/EIN Number 47-4901379

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

Address: 4005 Woodside Dr., Coral Springs, FL, 33065, US
Mail Address: 4005 Woodside Dr., Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEDES RENATO M President 4005 Woodside Dr., Coral Springs, FL, 33065
GUEDES RENATO M Agent 4005 Woodside Dr., Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 4005 Woodside Dr., Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2021-03-15 4005 Woodside Dr., Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 4005 Woodside Dr., Coral Springs, FL 33065 -
NAME CHANGE AMENDMENT 2019-11-06 GUEDES MULTISERVICES CORP -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
Name Change 2019-11-06
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State