Search icon

GUILTYSPARKAI INC. - Florida Company Profile

Company Details

Entity Name: GUILTYSPARKAI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUILTYSPARKAI 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: 21 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: P17000062137
FEI/EIN Number 82-2257260

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

Address: 305 SW 7th Avenue, Delray Beach, FL, 33444, US
Mail Address: 305 SW 7th Avenue, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTCHISON KENNETH M Chief Executive Officer 305 SW 7th Avenue, Delray Beach, FL, 33444
HUTCHISON KENNETH M President 305 SW 7th Avenue, Delray Beach, FL, 33444
HUTCHISON KENNETH MDr. Agent 305 SW 7th Avenue, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-06 305 SW 7th Avenue, Delray Beach, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-06 305 SW 7th Avenue, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2021-08-06 305 SW 7th Avenue, Delray Beach, FL 33444 -
REINSTATEMENT 2020-10-21 - -
REGISTERED AGENT NAME CHANGED 2020-10-21 HUTCHISON, KENNETH M, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-09-11
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-08-06
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2018-09-10
Domestic Profit 2017-07-21

Date of last update: 02 May 2025

Sources: Florida Department of State