Search icon

GUETTLER & SONS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: GUETTLER & SONS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUETTLER & SONS CONSTRUCTION, 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: 20 Jun 1995 (30 years ago)
Document Number: P95000048209
FEI/EIN Number 650590392

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

Address: 4401 WHITEWAY DAIRY ROAD, ROOM 6, FORT PIERCE, FL, 34947-4407
Mail Address: PO BOX 1987, FORT PIERCE, FL, 34954
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUETTLER PHILLIP G President 4401 A WHITEWAY DAIRY ROAD, FORT PIERCE, FL, 349474407
GUETTLER PHILLIP G Secretary 4401 A WHITEWAY DAIRY ROAD, FORT PIERCE, FL, 349474407
GUETTLER PHILLIP G Director 4401 A WHITEWAY DAIRY ROAD, FORT PIERCE, FL, 349474407
GUETTLER PHILLIP G Agent 4401 WHITEWAY DAIRY ROAD, FORT PIERCE, FL, 349474407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 4401 WHITEWAY DAIRY ROAD, ROOM 6, FORT PIERCE, FL 34947-4407 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-02 4401 WHITEWAY DAIRY ROAD, FORT PIERCE, FL 34947-4407 -
CHANGE OF MAILING ADDRESS 2003-04-11 4401 WHITEWAY DAIRY ROAD, ROOM 6, FORT PIERCE, FL 34947-4407 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State