Search icon

GUIDED KNOWLEDGE US, INC.

Company Details

Entity Name: GUIDED KNOWLEDGE US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000031907
FEI/EIN Number 82-5210948
Address: 25 Colpitts Road #463, Weston, MA, 02493, US
Mail Address: 25 Colpitts Road #463, Weston, MA, 02493, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GUIDED KNOWLEDGE US INC 401(K) PROFIT SHARING PLAN & TRUST 2022 825210948 2023-06-05 GUIDED KNOWLEDGE US INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6472712476
Plan sponsor’s address 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GUIDED KNOWLEDGE US INC 401(K) PROFIT SHARING PLAN & TRUST 2021 825210948 2022-06-24 GUIDED KNOWLEDGE US INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6472712476
Plan sponsor’s address 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GUIDED KNOWLEDGE US INC 401(K) PROFIT SHARING PLAN & TRUST 2020 825210948 2021-05-29 GUIDED KNOWLEDGE US INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6472712476
Plan sponsor’s address 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2021-05-29
Name of individual signing DAVID STEPHENS
Valid signature Filed with authorized/valid electronic signature
GUIDED KNOWLEDGE US INC 401(K) PROFIT SHARING PLAN & TRUST 2019 825210948 2020-04-16 GUIDED KNOWLEDGE US INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6472712476
Plan sponsor’s address 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing DAVID STEPHENS
Valid signature Filed with authorized/valid electronic signature
GUIDED KNOWLEDGE US INC 401 K PROFIT SHARING PLAN TRUST 2018 825210948 2019-07-02 GUIDED KNOWLEDGE US INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6472712476
Plan sponsor’s address 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
Stephens David H Director 25 Colpitts Road #463, Weston, MA, 02493
Dent Nicholas Director 67 Ridgway Place, Wimbledon, Lo, SW19 SP

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 25 Colpitts Road #463, Weston, MA 02493 No data
CHANGE OF MAILING ADDRESS 2021-02-18 25 Colpitts Road #463, Weston, MA 02493 No data
AMENDMENT 2018-08-24 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-18
AMENDED ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-24
Amendment 2018-08-24
Domestic Profit 2018-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State