Detail by Entity Name

Florida Profit Corporation

GUNTHER MOTOR COMPANY OF PLANTATION, INC.

Filing Information
320685 59-1170702 09/08/1967 FL ACTIVE NAME CHANGE AMENDMENT 07/15/1999 NONE
Principal Address
1660 SOUTH STATE RD 7
FT LAUDERDALE, FL 33317-6408
Mailing Address
1660 SOUTH STATE RD 7
FT LAUDERDALE, FL 33317-6408
Registered Agent Name & Address MCLAUGHLIN, GREGORY A, ESQ.
C/O TRIPP SCOTT, P.A.
110 SE 6TH STREET, 15TH FLOOR
FORT LAUDERDALE, FL 33301

Name Changed: 08/22/2016

Address Changed: 04/10/2003
Officer/Director Detail Name & Address

Title President, Treasurer

GUNTHER, JOSEPH F. III
47 CAYUGA ROAD
SEA RANCH LAKES, FL

Title Director, VP

GUNTHER, JOSEPH F, IV
1660 S. STATE RD. 7
FORT LAUDERDALE, FL 33317

Title Secretary

STEPHENSON, JULIE
11140 SW 1ST ST.
CORAL SPRINGS, FL 33071

Annual Reports
Report YearFiled Date
2022 01/20/2022
2023 01/23/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/20/2022 -- ANNUAL REPORT View image in PDF format
01/18/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
02/17/2017 -- ANNUAL REPORT View image in PDF format
08/22/2016 -- Reg. Agent Change View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
02/13/2009 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- Reg. Agent Change View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
01/08/2001 -- ANNUAL REPORT View image in PDF format
02/28/2000 -- ANNUAL REPORT View image in PDF format
07/15/1999 -- Name Change View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
01/24/1996 -- ANNUAL REPORT View image in PDF format
01/19/1995 -- ANNUAL REPORT View image in PDF format
09/08/1967 -- FILINGS PRIOR TO 1995 View image in PDF format