Entity Name: | GUENOC WINERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 30 Mar 1988 (37 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P18638 |
FEI/EIN Number |
133077410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21,000 BUTTS CANYON RD., MIDDLETOWN, CA, 95461 |
Mail Address: | 21,000 BUTTS CANYON RD., MIDDLETOWN, CA, 95461 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MANSON EASTON T | President | 4343 KAHALA AVENUE, HONOLULU, HI, 96816 |
MANSON EASTON T | Director | 4343 KAHALA AVENUE, HONOLULU, HI, 96816 |
CHONG KENWEI | Director | 4562 AUKAI AVENUE, HONOLULU, HI, 96816 |
CROWLEY WILLIAM T | Director | 1114 PUNAHOU ST, HONOLULU, HI, 96826 |
BELL THOMAS M | Director | 2723 POOHONUA ST, HONOLULU, HI, 96822 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-03-06 | 21,000 BUTTS CANYON RD., MIDDLETOWN, CA 95461 | - |
REGISTERED AGENT NAME CHANGED | 1996-04-17 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-04-17 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-06 |
ANNUAL REPORT | 2007-02-26 |
ANNUAL REPORT | 2006-02-27 |
ANNUAL REPORT | 2005-03-07 |
ANNUAL REPORT | 2004-07-07 |
ANNUAL REPORT | 2003-03-10 |
ANNUAL REPORT | 2002-03-06 |
ANNUAL REPORT | 2001-03-05 |
ANNUAL REPORT | 2000-04-27 |
ANNUAL REPORT | 1999-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State