Search icon

WHITE GLOVE CATERING & ICE SCULPTURES, INC. - Florida Company Profile

Company Details

Entity Name: WHITE GLOVE CATERING & ICE SCULPTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITE GLOVE CATERING & ICE SCULPTURES, 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: 03 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000037966
FEI/EIN Number 562348169

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

Address: 4225 SW BIMINI CIRCLE, SOUTH, PALM CITY, FL, 34990
Mail Address: 9404 PINEBARK CT., FORT PIERCE, FL, 34951
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULD JESSICA P President 9404 PINEBARK CT., FORT PIERCE, FL, 34951
GOULD JESSICA P Treasurer 9404 PINEBARK CT., FORT PIERCE, FL, 34951
GOULD JESSICA P Agent 9404 PINEBARK CT., FT PIERCE, FL, 34951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000176709 PALM COVE GOLF CLUB EXPIRED 2009-11-18 2014-12-31 - 2363 SW CARRIAGE HILL TERRACE, PALM CITY, FL, 34990
G09000152776 THE EVERGREEN CLUB EXPIRED 2009-09-04 2014-12-31 - 736 SW ROCKY BAYOU TERRACT, ST. LUCIE WEST, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-08 9404 PINEBARK CT., FT PIERCE, FL 34951 -
CHANGE OF MAILING ADDRESS 2010-05-07 4225 SW BIMINI CIRCLE, SOUTH, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-28 4225 SW BIMINI CIRCLE, SOUTH, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2008-02-15 GOULD, JESSICA P -
REINSTATEMENT 2006-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-22 - -
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
J09001171544 TERMINATED 1000000118481 02384 1200 2009-04-10 2029-04-22 $ 15,309.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
AMENDED ANNUAL REPORT 2014-08-15
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-01-08
ADDRESS CHANGE 2010-05-07
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-08-28
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State