Search icon

GU FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GU FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GU FLORIDA, 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: 13 Dec 1996 (28 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P96000101028
FEI/EIN Number 650730038

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

Address: 5135 241st Street East, Myakka City, FL, 34251, US
Mail Address: 5135 241st Street East, Myakka City, FL, 34251, US
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUGGEMOS HORST Director 5135 241st Street East, Myakka City, FL, 34251
Mabrey Bryan w Agent 5135 241st Street East, Myakka City, FL, 34251

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 5135 241st Street East, Myakka City, FL 34251 -
CHANGE OF MAILING ADDRESS 2019-04-15 5135 241st Street East, Myakka City, FL 34251 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 5135 241st Street East, Myakka City, FL 34251 -
REGISTERED AGENT NAME CHANGED 2018-03-06 Mabrey, Bryan w -
REINSTATEMENT 2018-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000484802 TERMINATED 1000000902260 SARASOTA 2021-09-17 2041-09-22 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000391437 TERMINATED 1000000896846 SARASOTA 2021-07-29 2041-08-04 $ 9,244.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-03-06
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State