Search icon

GUARDIAN TITLE OF LEE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: GUARDIAN TITLE OF LEE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUARDIAN TITLE OF LEE COUNTY, 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: 07 Aug 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000066525
FEI/EIN Number 650688747

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

Address: 1802 BROADWAY, FORT MYERS, FL, 33901, US
Mail Address: 1802 BROADWAY, FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINLAY RICHARD S Director 6410 GRIFFIN BLVD., FORT MYERS, FL, 33908
MCKINLAY RICHARD S President 6410 GRIFFIN BLVD., FORT MYERS, FL, 33908
MCKINLAY RICHARD S Secretary 6410 GRIFFIN BLVD., FORT MYERS, FL, 33908
MCKINLAY RICHARD S Agent 6410 GRIFFIN BLVD., FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-31 1802 BROADWAY, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 1997-04-28 1802 BROADWAY, FORT MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-04-28
DOCUMENTS PRIOR TO 1997 1996-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State