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 |
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 |
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 | - |
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