Search icon

GOURMET CREATIONS N EVENT PLANNERS, INC. - Florida Company Profile

Company Details

Entity Name: GOURMET CREATIONS N EVENT PLANNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOURMET CREATIONS N EVENT PLANNERS, 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: 20 Jun 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000083709
FEI/EIN Number 205066886

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

Address: 432 LAKESIDE CIR, SUNRISE, FL, 33326, US
Mail Address: 432 LAKESIDE CIR, SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERBERG & WEISS, PA Agent 2665 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
IERONIMO JAY President 432 lakeside circle, Sunrise, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 432 LAKESIDE CIR, SUNRISE, FL 33326 -
CHANGE OF MAILING ADDRESS 2015-04-09 432 LAKESIDE CIR, SUNRISE, FL 33326 -
AMENDMENT AND NAME CHANGE 2009-05-12 GOURMET CREATIONS N EVENT PLANNERS, INC. -
CANCEL ADM DISS/REV 2009-05-07 - -
REGISTERED AGENT NAME CHANGED 2009-05-07 SILVERBERG & WEISS, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000013313 TERMINATED 1000000155405 BROWARD 2011-01-10 2031-01-12 $ 624.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000175254 TERMINATED 1000000128488 BROWARD 2009-06-29 2030-02-16 $ 1,951.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000226794 TERMINATED 1000000106432 45918 523 2009-01-14 2029-01-22 $ 6,637.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000466598 TERMINATED 1000000106432 45918 523 2009-01-14 2029-01-28 $ 6,637.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000194101 TERMINATED 1000000081412 45410 1259 2008-05-30 2028-06-11 $ 6,585.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State