Entity Name: | GM FOOD MARKET INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GM FOOD MARKET 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: |
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 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2015 (9 years ago) |
Document Number: | P07000068415 |
FEI/EIN Number |
260335985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1005 S CONGRESS - SUITE 101, DELRAY BEACH, FL, 33444 |
Mail Address: | 5804 SUN POINTE CIRCLE, BOYNTON BEACH, FL, 33437 |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAURENT GILBERT | President | 5804 SUN POINTE CIRCLE, BOYNTON BEACH, FL, 33437 |
CELESTIN MARIE C | Vice President | 5804 SUN POINTE CIRCLE, BOYNTON BEACH, FL, 33437 |
LAURENT GILBERT | Agent | 1005 S CONGRESS SUITE 101, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-11-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-23 | LAURENT, GILBERT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2010-02-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-10 | 1005 S CONGRESS - SUITE 101, DELRAY BEACH, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2010-02-10 | 1005 S CONGRESS - SUITE 101, DELRAY BEACH, FL 33444 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000063109 | TERMINATED | 1000000730582 | PALM BEACH | 2016-12-28 | 2037-02-02 | $ 8,426.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13000302837 | TERMINATED | 1000000406018 | PALM BEACH | 2013-01-03 | 2023-02-06 | $ 424.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-11-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State