Search icon

SKIN GOURMET, INC. - Florida Company Profile

Company Details

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

SKIN GOURMET, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Nov 2004 (20 years ago)
Document Number: P03000031226
FEI/EIN Number 421590884

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

Address: 1811 BREAKERS WEST CT, WEST PALM BEACH, FL, 33411, US
Mail Address: 1811 BREAKERS WEST CT, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODD GALINA President 1811 BREAKERS WEST CT, WEST PALM BEACH, FL, 33411
TODD GALINA Agent 1811 BREAKERS WEST CT, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1811 BREAKERS WEST CT, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2019-04-30 1811 BREAKERS WEST CT, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1811 BREAKERS WEST CT, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2018-04-28 TODD, GALINA -
CANCEL ADM DISS/REV 2004-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000250414 TERMINATED 1000000583191 MIAMI-DADE 2014-02-24 2034-03-04 $ 300.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1817047408 2020-05-05 0455 PPP 1811 Breakers West Ct, West Palm Beach, FL, 33411
Loan Status Date 2022-03-23
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5479
Loan Approval Amount (current) 5479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-1000
Project Congressional District FL-20
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State