Search icon

GUY INDUSTRIAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: GUY INDUSTRIAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUY INDUSTRIAL SUPPLY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Nov 1992 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P92000003095
FEI/EIN Number 593151826

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

Address: ATTN: CRISSY, 9517 E.HWY 92, TAMPA, FL, 33610, US
Mail Address: ATTN: CRISSY, 9517 E.HWY 92, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUY GARY President 3520 YALE CIRCLE, RIVERVIEW, FL, 33569
GUY PHILLIP Vice President 7108 COLONIAL LAKE DRIVE, RIVERVIEW, FL, 33569
GUY GARY Agent 3520 YALE CIRCLE, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-20 ATTN: CRISSY, 9517 E.HWY 92, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2001-03-20 ATTN: CRISSY, 9517 E.HWY 92, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-31 3520 YALE CIRCLE, RIVERVIEW, FL 33569 -
REGISTERED AGENT NAME CHANGED 1993-02-24 GUY, GARY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000007232 ACTIVE 1000000019720 15865 001730 2005-12-09 2026-01-11 $ 7,265.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000007240 ACTIVE 1000000019723 15865 001729 2005-12-09 2026-01-11 $ 24,214.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J03000310187 TERMINATED 1000000002531 13391 00219 2003-12-15 2008-12-31 $ 23,576.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E MARTIN LUTHER KING BLVD STE 100, TAMPA FL336191166
J02000396345 TERMINATED 01022420028 11952 00468 2002-09-12 2007-10-03 $ 2,225.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
ANNUAL REPORT 2005-05-17
REINSTATEMENT 2004-11-09
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State