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 |
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 |
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 | - |
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