Search icon

GUDECO FLORIDA, INC. - Florida Company Profile

Company Details

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

GUDECO 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: 02 Jun 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P98000049258
FEI/EIN Number 522157877

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

Address: 1861 N. FEDERAL HWY, 299, HOLLYWOOD, FL, 33020
Mail Address: 1861 N. FEDERAL HWY, 299, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNER PATRICK Agent 1861 N. FEDERAL HWY 299, HOLLYWOOD, FL, 33020
DENNER PATRICK Director 1030 N. 17TH AVE., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 1861 N. FEDERAL HWY, 299, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1999-05-10 1861 N. FEDERAL HWY, 299, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1999-05-10 DENNER, PATRICK -
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 1861 N. FEDERAL HWY 299, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 1999-05-10
Reg. Agent Change 1999-04-07
Domestic Profit 1998-06-02

Date of last update: 03 May 2025

Sources: Florida Department of State