Entity Name: | GUINN-CO SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jun 1998 (27 years ago) |
Date of dissolution: | 09 Oct 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 09 Oct 2014 (10 years ago) |
Document Number: | P98000053666 |
FEI/EIN Number | 593517062 |
Address: | 4152 W. HORACE ALLEN STREET, LECANTO, FL, 34461 |
Mail Address: | 4152 W. HORACE ALLEN STREET, LECANTO, FL, 34461 |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUINN CONNIE D | Agent | 4152 W. HORACE ALLEN STREET, LECANTO, FL, 34461 |
Name | Role | Address |
---|---|---|
GUINN CONNIE D | Director | 4152 W. HORACE ALLEN STREET, LECANTO, FL, 34461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-11-05 | GUINN, CONNIE D | No data |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2014-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-28 | 4152 W. HORACE ALLEN STREET, LECANTO, FL 34461 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-28 | 4152 W. HORACE ALLEN STREET, LECANTO, FL 34461 | No data |
Name | Date |
---|---|
Reg. Agent Change | 2014-11-05 |
Admin. Diss. for Reg. Agent | 2014-10-09 |
Off/Dir Resignation | 2014-05-14 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State