Search icon

GATE GOURMET, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GATE GOURMET, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Dec 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2010 (15 years ago)
Document Number: P04311
FEI/EIN Number 363333786

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

Address: 11955 Democracy Dr, 17 Floor, RESTON, VA, 20190-5662, US
Mail Address: 11955 Democracy Dr, 17 Floor, RESTON, VA, 20190-5662, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Venkatanarayan Som Director 11955 Democracy Dr, RESTON, VA, 201905662
Kuhlen Jens Director 11955 Democracy Dr, RESTON, VA, 201905662
Scadden Kathy Secretary 11955 Democracy Dr, RESTON, VA, 201905662
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 11955 Democracy Dr, 17 Floor, RESTON, VA 20190-5662 -
CHANGE OF MAILING ADDRESS 2023-02-28 11955 Democracy Dr, 17 Floor, RESTON, VA 20190-5662 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2010-10-22 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2010-02-11 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2000-12-07 GATE GOURMET, INC. -

Court Cases

Title Case Number Docket Date Status
JORGE E. BARBOSA VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION AND GATE GOURMET, INC. 2D2018-0194 2018-01-17 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-2844

Parties

Name JORGE E. BARBOSA
Role Appellant
Status Active
Representations JASON H. CLARK, ESQ.
Name GATE GOURMET, INC.
Role Appellee
Status Active
Name REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Role Appellee
Status Active
Representations Amanda L. Neff, Esq., GERI ATKINSON - HAZELTON, ESQ., Christina F. Meddin, Esq.

Docket Entries

Docket Date 2018-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JORGE E. BARBOSA
Docket Date 2018-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 20 days.
Docket Date 2018-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JORGE E. BARBOSA
Docket Date 2018-05-29
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE OF JOINING APPELLEE REEMPLOYMENT ASSISTANCE APPEALS COMMISSION'S ANSWER BRIEF
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2018-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Gate Gourmet, Inc.'s motion for extension of time is granted, and the answer brief shall be served by May 29, 2018.
Docket Date 2018-05-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2018-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2018-04-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JORGE E. BARBOSA
Docket Date 2018-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days of the date of this order.
Docket Date 2018-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JORGE E. BARBOSA
Docket Date 2018-02-28
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - 208 PAGES
Docket Date 2018-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2018-01-24
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court’s January 18, 2018, fee order is hereby vacated.
Docket Date 2018-01-24
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2018-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2018-01-18
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order ~ *VACATED-SEE 1/24/18 ORDER.*
Docket Date 2018-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-17
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JORGE E. BARBOSA

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-04-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-14
Type:
Referral
Address:
MIAMI INTERNATIONAL AIRPORT RAMP., MIAMI, FL, 33147
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-08-18
Type:
Prog Related
Address:
TAMPA INTERNATIONAL AIRPORT TERMINAL C, TAMPA, FL, 33607
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-03-09
Type:
Prog Related
Address:
2404 NORTH WESTSHORE BLVD., TAMPA, FL, 33607
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-03-23
Type:
Referral
Address:
FORT LAUDERDALE-HOLLYWOOD INTERNATIONAL AIRPORT, FORT LAUDERDALE, FL, 33315
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State