Search icon

GUIDEL IMPORT & EXPORT, INC. - Florida Company Profile

Company Details

Entity Name: GUIDEL IMPORT & EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUIDEL IMPORT & EXPORT, 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: 07 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Aug 2020 (5 years ago)
Document Number: P96000092674
FEI/EIN Number 650271323

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

Address: 11115 Mandalay Way, Boynton Beach, FL, 33437, US
Mail Address: 11115 Mandalay Way, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREAU GREGORY M Director 11115 Mandalay Way, Boynton Beach, FL, 33437
MOREAU GREGORY M Agent 11115 Mandalay Way, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 11115 Mandalay Way, Boynton Beach, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 11115 Mandalay Way, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2023-04-25 11115 Mandalay Way, Boynton Beach, FL 33437 -
REINSTATEMENT 2020-08-24 - -
REGISTERED AGENT NAME CHANGED 2020-08-24 MOREAU, GREGORY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000064308 ACTIVE 1000000024402 20050 01415 2006-03-14 2026-03-29 $ 9,190.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J06000070271 TERMINATED 1000000024402 20050 01415 2006-03-14 2011-04-05 $ 9,190.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J04000145649 TERMINATED 1000000009006 17896 01513 2004-12-16 2024-12-29 $ 5,914.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J05000057379 ACTIVE 1000000009006 17896 01513 2004-12-16 2025-04-27 $ 5,962.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-17
REINSTATEMENT 2020-08-24
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29
REINSTATEMENT 2003-11-03
ANNUAL REPORT 1997-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State