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 |
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 | - |
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 | - |
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