Entity Name: | GINO'S FINE FOODS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GINO'S FINE FOODS, CORP. 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: | 24 Jan 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P06000010561 |
FEI/EIN Number |
204174578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20547 OLD CUTLER RD, SUITE 125, MIAMI, FL, 33189 |
Mail Address: | 20547 OLD CUTLER RD, SUITE 125, MIAMI, FL, 33189 |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAVON WILFREDO R | President | 27550 SW 168 AVE, HOMESTEAD, FL, 33031 |
ORIHUELAS DAVID | Vice President | 7905 SW 201 TERRACE, CUTLER BAY, FL, 33189 |
PEREZ PAVON MAGDA I | Secretary | 27550 SW 168 AVE, HOMESTEAD, FL, 33031 |
DOMINGO ALEJANDRO | Treasurer | 1494 CANARY ISLAND DR, WESTON, FL, 33327 |
ALDANA AMARILIS | Director | 1494 CANARY ISLAND DR., WESTON, FL, 33327 |
ORIHUELAS JOHANA R | Director | 7905 SW 201 TERRACE, CUTLER BAY, FL, 33189 |
PEREZ PAVON MAGDA I | Agent | 20547 OLD CUTLER RD, MIAMI, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-01 | 20547 OLD CUTLER RD, SUITE 125, MIAMI, FL 33189 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-01 | 20547 OLD CUTLER RD, SUITE 125, MIAMI, FL 33189 | - |
CHANGE OF MAILING ADDRESS | 2007-10-01 | 20547 OLD CUTLER RD, SUITE 125, MIAMI, FL 33189 | - |
REGISTERED AGENT NAME CHANGED | 2007-10-01 | PEREZ PAVON, MAGDA I | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000272527 | LAPSED | 07-SC-12483 | ORANGE COUNTY COURT | 2008-08-07 | 2013-08-20 | $6,654.11 | DADE PAPER & BAG, CO., 9601 NW 112TH AVENUE, MIAMI, FLORIDA 33178 |
Name | Date |
---|---|
REINSTATEMENT | 2007-10-01 |
Domestic Profit | 2006-01-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State