Search icon

ARACELY C. GUARIN INC. - Florida Company Profile

Company Details

Entity Name: ARACELY C. GUARIN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARACELY C. GUARIN 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: 22 Sep 1993 (32 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P93000067212
FEI/EIN Number 593231216

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

Address: 2525 South Bay St., Eustis, FL, 32726, US
Mail Address: 216 W CHARLOTTE AVENUE, EUSTIS, FL, 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUARIN ARACELY C President 216 W CHARLOTTE AVENUE, EUSTIS, FL, 32726
CALDERON Jorge ASecreta Secretary 1877 CR. 478 A, Webster, FL, 32726
CALDERON JORGE A Vice President 1877 CR.-478-A, WEBSTER, FL, 33597
CALDERON JORGE A President 1877 CR.-478-A, WEBSTER, FL, 33597
GUARIN ARACELY C Agent 216 W CHARLOTTE AVENUE, EUSTIS, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000109418 STYLEMAKERS EXPIRED 2011-11-09 2016-12-31 - 16740 US HIGHWAY 441, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 216 W CHARLOTTE AVENUE, EUSTIS, FL 32726 -
REINSTATEMENT 2018-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 2525 South Bay St., Eustis, FL 32726 -
REGISTERED AGENT NAME CHANGED 2018-02-14 GUARIN, ARACELY C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2010-02-24 - -
CHANGE OF MAILING ADDRESS 2010-02-24 2525 South Bay St., Eustis, FL 32726 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-02-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-28
REINSTATEMENT 2010-02-24
ANNUAL REPORT 2008-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State