Entity Name: | GUINN HASKINS & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Sep 1991 (33 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | S83677 |
FEI/EIN Number | 59-3094555 |
Address: | 27 Azalea Dr, G, CRAWFORDVILLE, FL 32327 |
Mail Address: | P. O. BOX 599, WOODVILLE, FL 32362-0599 |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HASKINS, GUINN | Agent | 414 BOB MILLER RD., CRAWFORDVILLE, FL 32362 |
Name | Role | Address |
---|---|---|
SMITH, AMY | Vice President | ROYAL OAKS, CRAWFORDVILLE, FL 32362 |
Name | Role | Address |
---|---|---|
HASKINS, LADY | Secretary | 414 BOB MILLER RD, CRAWFORDVILLE, FL 32362 |
Name | Role | Address |
---|---|---|
HASKINS, LADY | Treasurer | 414 BOB MILLER RD, CRAWFORDVILLE, FL 32362 |
Name | Role | Address |
---|---|---|
HASKINS, GUINN | President | 414 BOB MILLER RD., CRAWFORDVILLE, FL 32326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-04 | 27 Azalea Dr, G, CRAWFORDVILLE, FL 32327 | No data |
CHANGE OF MAILING ADDRESS | 1998-05-07 | 27 Azalea Dr, G, CRAWFORDVILLE, FL 32327 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-01 | 414 BOB MILLER RD., CRAWFORDVILLE, FL 32362 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-05-21 |
ANNUAL REPORT | 2006-06-16 |
ANNUAL REPORT | 2005-05-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State