Search icon

GUARINO & ASSOCIATES, CPA'S, P.A.

Company Details

Entity Name: GUARINO & ASSOCIATES, CPA'S, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Sep 1996 (28 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P96000080507
FEI/EIN Number 593403904
Address: 6209 VISTA VERDE COURT, GULFPORT, FL, 33707, US
Mail Address: 6209 VISTA VERDE COURT, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
THE COHRS LAW GROUP, P.A. Agent

President

Name Role Address
GUARINO BARBARA President 6209 VISTA VERDE COURT, GULFPORT, FL, 33707

Director

Name Role Address
GUARINO BARBARA Director 6209 VISTA VERDE COURT, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 2841 Executive Drive Suite 120, Clearwater, FL 33762 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 6209 VISTA VERDE COURT, GULFPORT, FL 33707 No data
CHANGE OF MAILING ADDRESS 2023-04-06 6209 VISTA VERDE COURT, GULFPORT, FL 33707 No data
REGISTERED AGENT NAME CHANGED 2023-04-06 THE COHRS LAW GROUP, P.A. No data
MERGER 2013-12-17 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000136619
AMENDMENT AND NAME CHANGE 2013-01-14 GUARINO & ASSOCIATES, CPA'S, P.A. No data
NAME CHANGE AMENDMENT 2005-12-14 MELBY & GUARINO, C.P.A.'S, P.A. No data
NAME CHANGE AMENDMENT 2000-03-08 CARTER, CARTIER, MELBY & GUARINO, C.P.A.'S, P.A. No data

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2737227103 2020-04-11 0455 PPP 7235 1ST AVE S, SAINT PETERSBURG, FL, 33707-1101
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41500
Loan Approval Amount (current) 41500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33707-1101
Project Congressional District FL-13
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41818.17
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State