Entity Name: | GOLD MASTERS SERVERS CATERING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLD MASTERS SERVERS CATERING CORP. 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: | 18 Jul 2002 (23 years ago) |
Date of dissolution: | 21 Oct 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Oct 2021 (4 years ago) |
Document Number: | P02000078414 |
FEI/EIN Number |
522366174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10800 NW 17th Street, Plantation, FL, 33322, US |
Mail Address: | 10800 NW 17th Street, Plantation, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URIBE ELKIN R | President | 16755 HEMINGWAY DR, WESTON, FL, 33326 |
URIBE ELKIN R | Director | 16755 HEMINGWAY DR, WESTON, FL, 33326 |
URIBE ELKIN RSr. | Agent | 16755 HEMINGWAY DR, WESTON, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000085922 | GOLD MASTERS SERVERS CATERING | EXPIRED | 2019-08-14 | 2024-12-31 | - | 16755 HEMINGWAY DR, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-21 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-09 | 10800 NW 17th Street, 102, Plantation, FL 33322 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-09 | 10800 NW 17th Street, 102, Plantation, FL 33322 | - |
NAME CHANGE AMENDMENT | 2018-06-04 | GOLD MASTERS SERVERS CATERING CORP. | - |
REGISTERED AGENT NAME CHANGED | 2016-09-29 | URIBE, ELKIN R, Sr. | - |
REINSTATEMENT | 2016-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2014-12-29 | FOOD AND BEVERAGES TEMPS CORP | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-11 | 16755 HEMINGWAY DR, WESTON, FL 33326 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000186501 | TERMINATED | 1000000580377 | DADE | 2014-02-03 | 2024-02-07 | $ 2,699.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001780882 | TERMINATED | 1000000551900 | MIAMI-DADE | 2013-11-25 | 2023-12-26 | $ 7,744.41 | STATE OF FLORIDA0054378 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-21 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-04-19 |
Name Change | 2018-06-04 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-23 |
REINSTATEMENT | 2016-09-29 |
ANNUAL REPORT | 2015-04-30 |
Amendment and Name Change | 2014-12-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State