Search icon

GLOBAL GOURMET RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL GOURMET RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL GOURMET RESTAURANT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 24 Aug 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000084314
FEI/EIN Number 364464641

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

Address: 1026 FLORIDA AVENUE, PALM HARBOR, FL, 34683
Mail Address: 1026 FLORIDA AVENUE, PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELMS TAMARA L Director 1026 FLORIDA AVENUE, PALM HARBOR, FL, 34683
HELMS TAMARA L President 1026 FLORIDA AVENUE, PALM HARBOR, FL, 34683
Gully Adam S Vice President 1026 FLORIDA AVENUE, PALM HARBOR, FL, 34683
Helms Tamara L Agent 1026 FLORIDA AVENUE, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000057780 PEGGY O'NEILLS PUB AND EATERY EXPIRED 2010-06-23 2015-12-31 - 1026 FLORIDA AVENUE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-05 Helms, Tamara L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000246093 TERMINATED 1000000042873 15650 2652 2007-02-27 2027-08-08 $ 41,173.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000028057 TERMINATED 1000000010334 14134 2445 2005-02-23 2025-03-02 $ 13,676.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J04900022591 LAPSED 04-4486-SC-L HILLSBOROUGH COUNTY COURT 2004-09-28 2009-10-12 $1245.12 PERFORMANCE FOOD GROUP COMPANY, P.O. BOX 730, DOVER, FL 33527

Documents

Name Date
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-05-07
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-05-18
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-08-11
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State