Search icon

GM FOOD MARKET INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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