Search icon

5 GUYS CO. - Florida Company Profile

Company Details

Entity Name: 5 GUYS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5 GUYS CO. 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: 14 Jul 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P97000061573
FEI/EIN Number NOT APPLICABLE

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

Address: 50 SAGAMORE DR., SYOSSET, NY, 11791, US
Mail Address: 50 SAGAMORE DR., SYOSSET, NY, 11791, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHAN TEMI President 50 SAGAMORE DR., SYOSSET, NY, 11791
KAHAN TEMI Director 50 SAGAMORE DR., SYOSSET, NY, 11791
KAHAN KUBA LISA Director 50 SAGAMORE DR., SYOSSET, NY, 11791
GREENBAUM KAREN Treasurer 29 FLAMINGO ROAD NORTH, ROSLYN, NY, 11576
GREENBAUM KAREN Director 29 FLAMINGO ROAD NORTH, ROSLYN, NY, 11576
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-12-20 - -
REGISTERED AGENT NAME CHANGED 2017-12-20 COGENCY GLOBAL INC. -

Documents

Name Date
ANNUAL REPORT 2018-04-02
Amendment 2017-12-20
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-05

Date of last update: 02 Jun 2025

Sources: Florida Department of State