Search icon

GUSTO FOOD SALES, INC. - Florida Company Profile

Company Details

Entity Name: GUSTO FOOD SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GUSTO FOOD SALES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 31 Dec 1973 (51 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 440766
FEI/EIN Number 59-1506338

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

Address: 4732 NW 111 CT, DORAL, FL 33178
Mail Address: 4732 NW 111 CT, DORAL, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ, MAYDA E President 4732 NW 111 CT, DORAL, FL 33178
HERNANDEZ, MONICA Director 13237 SW 45 LN, MIAMI, FL
MAYDA, PELAEZ Secretary 9780 NW 29 STREET, DORAL, FL
MAYDA, PELAEZ Treasurer 9780 NW 29 STREET, DORAL, FL
RODRIGUEZ, MAYDA E. Agent 4732 NW 111 CT, DORAL, FL 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2005-11-29 4732 NW 111 CT, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2005-11-29 4732 NW 111 CT, DORAL, FL 33178 -
CANCEL ADM DISS/REV 2005-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2005-11-29 4732 NW 111 CT, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2011-05-27
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-05-02
REINSTATEMENT 2005-11-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-03

Date of last update: 06 Feb 2025

Sources: Florida Department of State