Search icon

GUSTIS INC - Florida Company Profile

Company Details

Entity Name: GUSTIS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUSTIS 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: 29 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: P16000009929
FEI/EIN Number 81-1261618

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

Address: 5821 SW 16th Ct, Plantation, FL, 33317, US
Mail Address: 5821 SW 16th Ct, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAURICI DOMENICO President 5821 SW 16th Ct, Plantation, FL, 33317
MAURICI DOMENICO Agent 5821 SW 16th Ct, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-13 5821 SW 16th Ct, Plantation, FL 33317 -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 5821 SW 16th Ct, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2020-06-04 5821 SW 16th Ct, Plantation, FL 33317 -
REINSTATEMENT 2017-10-05 - -
REGISTERED AGENT NAME CHANGED 2017-10-05 MAURICI, DOMENICO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
REINSTATEMENT 2023-01-09
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-09
REINSTATEMENT 2017-10-05
Domestic Profit 2016-01-29

Date of last update: 03 May 2025

Sources: Florida Department of State