Search icon

GUINN-CO SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GUINN-CO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUINN-CO SERVICES, 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: 15 Jun 1998 (27 years ago)
Date of dissolution: 09 Oct 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 09 Oct 2014 (11 years ago)
Document Number: P98000053666
FEI/EIN Number 593517062

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

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

Key Officers & Management

Name Role Address
GUINN CONNIE D Director 4152 W. HORACE ALLEN STREET, LECANTO, FL, 34461
GUINN CONNIE D Agent 4152 W. HORACE ALLEN STREET, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-11-05 GUINN, CONNIE D -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-28 4152 W. HORACE ALLEN STREET, LECANTO, FL 34461 -
CHANGE OF MAILING ADDRESS 2007-04-28 4152 W. HORACE ALLEN STREET, LECANTO, FL 34461 -

Documents

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 Apr 2025

Sources: Florida Department of State