Search icon

E.J. GUILLOT, INC. - Florida Company Profile

Company Details

Entity Name: E.J. GUILLOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.J. GUILLOT, 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: 09 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2024 (4 months ago)
Document Number: P99000106560
FEI/EIN Number 593635580

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

Address: 19807 GLAZING GLOBE LANE, LUTZ, FL, 33558
Mail Address: 19807 GLAZING GLOBE LANE, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLOT EMILE J President P.O. Box 271461, TAMPA, FL, 33688
GUILLOT EMILE J Secretary P.O. Box 271461, TAMPA, FL, 33688
GUILLOT EMILE J Treasurer P.O. Box 271461, TAMPA, FL, 33688
GUILLOT EMILE J Director P.O. Box 271461, TAMPA, FL, 33688
TK REGISTERED AGENT, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-13 - -
CHANGE OF MAILING ADDRESS 2024-12-13 19807 GLAZING GLOBE LANE, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2024-12-13 TK REGISTERED AGENT, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-26 19807 GLAZING GLOBE LANE, LUTZ, FL 33558 -
REINSTATEMENT 2001-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-12-13
ANNUAL REPORT 2023-04-25
Reg. Agent Resignation 2023-01-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State