Search icon

GUINNESS FAMILY ENTERPRISES INC.

Company Details

Entity Name: GUINNESS FAMILY ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P97000049325
FEI/EIN Number 593454525
Address: 26622 GREEN WILLOW RUN, WESLEY CHAPEL, FL, 33544
Mail Address: 26622 GREEN WILLOW RUN, WESLEY CHAPEL, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GUINNESS SHIVAWN Agent 4503 NW 103 AVE #101, SUNRISE, FL, 33351

President

Name Role Address
GUINNESS JOHN B President 26622 GREEN WILLOW RUN, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 26622 GREEN WILLOW RUN, WESLEY CHAPEL, FL 33544 No data
CHANGE OF MAILING ADDRESS 2006-04-28 26622 GREEN WILLOW RUN, WESLEY CHAPEL, FL 33544 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900004244 LAPSED 05-0462-CO-40 CTY CRT PINELLAS CTY FL 2006-03-02 2011-04-06 $15076.00 BETTY K. SMITH, 8974 91ST STREET NORTH, SEMINOLE, FL 33777
J05000149390 TERMINATED 05-CA-7150 CIRCUIT COURT ORANGE COUNTY 2005-09-27 2010-09-29 $22, 380.00 TERRY AND SUSANNE CARSTEN, 3404 DOWNEAST LANE, WINDERMERE, FL 34786

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State