Search icon

GUARDIAN PRODUCTS, INC. - Florida Company Profile

Company Details

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

GUARDIAN PRODUCTS, 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: 12 Aug 1993 (32 years ago)
Date of dissolution: 13 May 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2004 (21 years ago)
Document Number: P93000056868
FEI/EIN Number 650424127

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

Mail Address: 4121 CENTER GATE BLVD, SARASOTA, FL, 34233, US
Address: 4121 CENTER GATE BLVD., SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS GARY R Director 4121 CENTER GATE BLVD., SARASOTA, FL, 34233
DAVIS GARY R President 4121 CENTER GATE BLVD., SARASOTA, FL, 34233
DAVIS GARY R Agent 4121 CENTER GATE BLVD., SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-05-13 - -
CHANGE OF MAILING ADDRESS 2003-04-21 4121 CENTER GATE BLVD., SARASOTA, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-03 4121 CENTER GATE BLVD., SARASOTA, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 4121 CENTER GATE BLVD., SARASOTA, FL 34233 -

Documents

Name Date
Voluntary Dissolution 2004-05-13
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-06-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State