Search icon

GOURMET EXPRESS FOODS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOURMET EXPRESS FOODS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2009 (16 years ago)
Document Number: P09000019234
FEI/EIN Number 264406782
Address: 3252 NW 101ST TER, SUNRISE, FL, 33351, US
Mail Address: 3252 NW 101ST TER, SUNRISE, FL, 33351, US
ZIP code: 33351
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUCHLICKI MICHAEL President 3252 NW 101ST TER, SUNRISE, FL, 33351
SUCHLICKI MICHAEL Agent 3252 NW 101ST TER, SUNRISE, FL, 33351

Commercial and government entity program

CAGE number:
9A2L8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-04-17
CAGE Expiration:
2027-03-28
SAM Expiration:
2023-04-17

Contact Information

POC:
MICHAEL SUCHLICKI

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000003018 PALMS GRILLE ACTIVE 2018-01-05 2028-12-31 - 16102 EMERALD ESTATES DRIVE, WESTON, FL, 33331
G11000126469 PALMS GRILLE EXPIRED 2011-12-26 2016-12-31 - 16102 EMERALD ESTATES DRIVE, WESTON, FL, 33331
G10000025933 FINE FOOD EVENTS ACTIVE 2010-03-21 2025-12-31 - 1200 CHENILLE CIR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-03 SUCHLICKI, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 3252 NW 101ST TER, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 3252 NW 101ST TER, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2020-09-02 3252 NW 101ST TER, SUNRISE, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105000.00
Total Face Value Of Loan:
105000.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$105,000
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,696.16
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $104,999
Jobs Reported:
18
Initial Approval Amount:
$100,000
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,268.49
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $75,000
Utilities: $25,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State