Search icon

GUIMAR TRADE INC - Florida Company Profile

Company Details

Entity Name: GUIMAR TRADE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUIMAR TRADE 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: 28 Aug 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000111970
FEI/EIN Number APPLIED FOR

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

Address: 2701 EUNICE AVENUE, D, ORLANDO, FL, 32808
Mail Address: 2701 EUNICE AVENUE, D, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ GUILLERMO President 2701 EUNICE AVE STE D, ORLANDO, FL, 32808
MARTINEZ GUILLERMO Agent 2701 EUNICE AVENUE, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000147704 THE QUALITY CLEANERS EXPIRED 2009-08-20 2014-12-31 - 2701 EUNICE AVE, ORLANDO, FL, 32808
G08274900311 BARRYS CLEANERS EXPIRED 2008-09-30 2013-12-31 - 2701 EUNICE AVENUE, ORLANDO, FL, 32808
G08213900162 CLEAN & PRESS XPRESS EXPIRED 2008-07-31 2013-12-31 - 2701 EUNICE AVENUE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000716495 TERMINATED 1000000174028 ORANGE 2010-05-28 2030-07-07 $ 2,199.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000360724 TERMINATED 1000000159467 ORANGE 2010-02-02 2030-02-24 $ 1,815.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000360732 TERMINATED 1000000159468 ORANGE 2010-02-02 2030-02-24 $ 2,769.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000262847 TERMINATED 1000000145692 ORANGE 2009-10-26 2030-02-16 $ 698.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000241858 TERMINATED 1000000141719 ORANGE 2009-10-19 2030-02-16 $ 688.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2008-04-10
Domestic Profit 2006-08-28

Date of last update: 01 May 2025

Sources: Florida Department of State