Search icon

GUINEVERE'S, INC. - Florida Company Profile

Company Details

Entity Name: GUINEVERE'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUINEVERE'S, 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: 12 Apr 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P00000036974
FEI/EIN Number 593639936

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

Address: 39 S MAGNOLIA AVENUE, ORLANDO, FL, 32801
Mail Address: P.O BOX 621808, ORLANDO, FL, 32862
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIENE FORD W President P.O BOX 621808, ORLANDO, FL, 32862
KIENE COLBY F Director P.O BOX 621808, ORLANDO, FL, 32862
KIENE FORD W Agent 10928 FLORIDA CROWN DRIVE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2004-01-05 KIENE, FORD W -
REGISTERED AGENT ADDRESS CHANGED 2004-01-05 10928 FLORIDA CROWN DRIVE, ORLANDO, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2002-07-15 39 S MAGNOLIA AVENUE, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2002-07-15 39 S MAGNOLIA AVENUE, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State