Search icon

THE GUIDE'S CUP, INC. - Florida Company Profile

Company Details

Entity Name: THE GUIDE'S CUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 07 Aug 1995 (30 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N95000003751
FEI/EIN Number 650601969

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

Address: 499 SE Crosspoint Drive, Port St Lucie, FL, 34983, US
Mail Address: 499 SE Crosspoint Drive, Port St Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIDA CAROL A Treasurer 499 SE Crosspoint Drive, Port St Lucie, FL, 34983
ARIDA CAROL A Director 499 SE Crosspoint Drive, Port St Lucie, FL, 34983
ARIDA GERALD A Vice President 499 SE Crosspoint Drive, Port St Lucie, FL, 34983
ARIDA CAROL A President 499 SE Crosspoint Drive, Port St Lucie, FL, 34983
ARIDA GERALD A Director 499 SE Crosspoint Drive, Port St Lucie, FL, 34983
ARIDA DAWN M Secretary 499 SE Crosspoint Drive, Port St Lucie, FL, 34983
ARIDA DAWN M Director 499 SE Crosspoint Drive, Port St Lucie, FL, 34983
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-09 499 SE Crosspoint Drive, Port St Lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2019-05-09 499 SE Crosspoint Drive, Port St Lucie, FL 34983 -
REGISTERED AGENT NAME CHANGED 2010-04-27 SPIEGEL & UTRERA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 1840 SW 22 STREET, 4TH FLOOR, MIAMI, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State