Search icon

THE COFFEE GOURMET, INC.

Company Details

Entity Name: THE COFFEE GOURMET, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Aug 1988 (37 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: K30435
FEI/EIN Number 65-0066662
Address: 3000 NW 25TH AVE, STE 2, POMPANO BCH, FL 33069
Mail Address: 2929 E COMMERICAL BLVD, STE 605, FORT LAUDERDALE, FL 33308
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
EDISON, GEORGE S Agent 2929 E COMMERICAL BLVD, STE 605, FORT LAUDERDALE, FL 33308

Secretary

Name Role Address
MILLER, JAMES E Secretary 3000-2 NW 25TH AVE, POMPANO BEACH, FL

Director

Name Role Address
MILLER, JAMES E Director 3000-2 NW 25TH AVE, POMPANO BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 1999-04-23 3000 NW 25TH AVE, STE 2, POMPANO BCH, FL 33069 No data
REGISTERED AGENT NAME CHANGED 1999-04-23 EDISON, GEORGE S No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 2929 E COMMERICAL BLVD, STE 605, FORT LAUDERDALE, FL 33308 No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-16 3000 NW 25TH AVE, STE 2, POMPANO BCH, FL 33069 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000088650 LAPSED COWE 02-7425 BROWARD COUNTY COURT 2003-01-31 2008-02-28 $2,832.16 PER-FIL INDUSTRIES INC, JACOBSON SOBO & MOSELLE, PO BOX 19359, PLANTATION FL 33318
J02000159289 LAPSED 01020720039 32942 00216 2002-03-25 2022-04-23 $ 262.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096
J02000093991 LAPSED 01-14507(08) BROWARD COUNTY 2001-12-10 2007-03-08 $24,074.09 WEINTRAUB & WEINTRAUB P A, 1701 W HILLSBORO BLVD STE 301, DEERFIELD BEACH FL 33442

Documents

Name Date
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-21
Off/Dir Resignation 1988-08-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State