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 |
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 |
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 | - | - |
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 |
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