Search icon

GUERRIERI MANAGEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

GUERRIERI MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Oct 1999 (26 years ago)
Document Number: P99000096141
FEI/EIN Number 650961682

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

Address: 8611 Dolce Vita Lane, Odessa, FL, 33556, US
Mail Address: 8611 Dolce Vita Lane, Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guerrieri Gordon N President 8611 Dolce Vita Lane, Odessa, FL, 33556
GUERRIERI GORDON Agent 8611 Dolce Vita Lane, Odessa, FL, 33556

Form 5500 Series

Employer Identification Number (EIN):
650961682
Plan Year:
2019
Number Of Participants:
157
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
157
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
157
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
157
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
157
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 8611 Dolce Vita Lane, Odessa, FL 33556 -
CHANGE OF MAILING ADDRESS 2020-04-01 8611 Dolce Vita Lane, Odessa, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 8611 Dolce Vita Lane, Odessa, FL 33556 -

Court Cases

Title Case Number Docket Date Status
Donna Ruth and Timothy Ruth, Appellant(s) v. Guerrieri Management, Inc. d/b/a Taco Bell, Jem Restaurant Group of Florida, Inc., and JETTS Florida Bells, LLC, Appellee(s). 5D2023-2723 2023-09-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2020-CA-491

Parties

Name Donna Ruth
Role Appellant
Status Active
Representations Brian J. Lee
Name Timothy Ruth
Role Appellant
Status Active
Name JEM RESTAURANT GROUP OF FLORIDA, INC.
Role Appellee
Status Active
Name JETTS Florida Bells, LLC
Role Appellee
Status Active
Name TACO BELL CORP.
Role Appellee
Status Active
Name GUERRIERI MANAGEMENT, INC.
Role Appellee
Status Active
Representations Elizabeth Tosh, Michael A. Monteverde
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Guerrieri Management, Inc.
Docket Date 2024-08-02
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-07-19
Type Response
Subtype OA Preference Request
Description AE'S OA Preference Request
On Behalf Of Guerrieri Management, Inc.
Docket Date 2024-07-17
Type Response
Subtype OA Preference Request
Description AA'S OA Preference Request
On Behalf Of Donna Ruth
Docket Date 2024-07-15
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-07-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Donna Ruth
Docket Date 2024-07-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Donna Ruth
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AB BY 6/13
View View File
Docket Date 2024-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- SECOND (FOR AE, GUERRIERI MANAGEMENT, INC.)
On Behalf Of Guerrieri Management, Inc.
Docket Date 2024-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ GUERRIERI'S AB BY 5/14/24
Docket Date 2024-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Guerrieri Management, Inc.
Docket Date 2024-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Donna Ruth
Docket Date 2024-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 2/22/24
Docket Date 2024-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Donna Ruth
Docket Date 2023-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Donna Ruth
Docket Date 2023-12-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 949 PAGES
On Behalf Of Clerk Hernando
Docket Date 2023-11-30
Type Response
Subtype Response
Description RESPONSE ~ PER 11/21 AND 11/29 ORDERS TO SHOW CAUSE AND MOTION EOT FOR ROA AND IB
On Behalf Of Donna Ruth
Docket Date 2023-11-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS
Docket Date 2023-11-21
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA; "AFFIDAVIT OF CLERK"
On Behalf Of Clerk Hernando
Docket Date 2023-11-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2023-09-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-09-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Brian J. Lee 0561681
On Behalf Of Donna Ruth
Docket Date 2023-09-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-09-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/30/2023
On Behalf Of Donna Ruth
Docket Date 2023-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-12-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-22
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED FOR FURTHER PROCEEDINGS
View View File
Docket Date 2024-06-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Guerrieri Management, Inc.
View View File
Docket Date 2024-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 2/2/24
Docket Date 2023-12-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; ROA BY 1/2/24; IB W/IN 20 DYS; OTSC DISCHARGED

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2013-01-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2080000.00
Total Face Value Of Loan:
2080000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-03-02
Type:
Complaint
Address:
17884 APRILE DR, LUTZ, FL, 33558
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State