Entity Name: | GABY'S CATERING SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GABY'S CATERING SERVICE 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 Jan 2006 (19 years ago) |
Date of dissolution: | 25 Nov 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Nov 2024 (5 months ago) |
Document Number: | P06000001686 |
FEI/EIN Number |
061767210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10297 NW 57 TERRACE, MIAMI, FL, 33178, US |
Mail Address: | 10297 NW 57 TERRACE, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMALDI NINA | Director | 10297 NW 57 TERRACE, MIAMI, FL, 33178 |
GRIMALDI NINA | Agent | 10297 NW 57 TERRACE, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-10 | GRIMALDI, NINA | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-29 | 10297 NW 57 TERRACE, MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 10297 NW 57 TERRACE, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 10297 NW 57 TERRACE, MIAMI, FL 33178 | - |
CANCEL ADM DISS/REV | 2009-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-12-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-25 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State