Search icon

GUESCH, INC. - Florida Company Profile

Company Details

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

GUESCH, 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 Apr 1991 (34 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: S45840
FEI/EIN Number 650259641

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

Address: 8777 Collins Avenue, Surfside, FL, 33154, US
Mail Address: 8777 Collins Avenue, MIAMI, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRE GONZALO Agent 8777 Collins Avenue, MIAMI, FL, 33154
TORRE, GONZALO President 8777 Collins Avenue, MIAMI BCH., FL, 33154
TORRE, MARIA Secretary 8777 Collins Avenue, MIAMI BCH., FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 8777 Collins Avenue, 912, Surfside, FL 33154 -
CHANGE OF MAILING ADDRESS 2016-01-27 8777 Collins Avenue, 912, Surfside, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 8777 Collins Avenue, 912, MIAMI, FL 33154 -
REGISTERED AGENT NAME CHANGED 2001-01-29 TORRE, GONZALO -

Documents

Name Date
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State