Search icon

GABY'S CATERING SERVICE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GRIMALDI NINA Director 10297 NW 57 TERRACE, MIAMI, FL, 33178
GRIMALDI NINA Agent 10297 NW 57 TERRACE, MIAMI, FL, 33178

Events

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 - -

Documents

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