Search icon

ALIDA GOURMET FOOD INC.

Company Details

Entity Name: ALIDA GOURMET FOOD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000119205
FEI/EIN Number 522407570
Address: 2057 AMBASSADOR COURT, SUNNY HILLS, FL, 32428, US
Mail Address: 2057 AMBASSADOR COURT, SUNNY HILLS, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Agent

Name Role Address
AMILCAR ROBERT Agent 2057 AMBASSADOR CT, CHIPLEY, FL, 32428

Manager

Name Role Address
ROBERT AMILCAR Manager 2057 AMBASSADOR COURT, SUNNY HILLS, FL, 32428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-06-23 AMILCAR, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 2057 AMBASSADOR CT, CHIPLEY, FL 32428 No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 2057 AMBASSADOR COURT, SUNNY HILLS, FL 32428 No data
CHANGE OF MAILING ADDRESS 2004-05-03 2057 AMBASSADOR COURT, SUNNY HILLS, FL 32428 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001409003 LAPSED 2013-CA-873 LEON COUNTY CIR CT TALLAHASSEE 2013-09-04 2018-09-25 $71,830.20 CAPITAL CITY BANK, POST OFFICE BOX 900, TALLAHASSEE, FL 32302-0900

Documents

Name Date
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2006-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State