Entity Name: | GOLDEN GATE FOOD DEPOT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDEN GATE FOOD DEPOT, 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: | 10 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (4 years ago) |
Document Number: | P09000022462 |
FEI/EIN Number |
264503182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1580 40TH TERR., UNIT F, NAPLES, FL, 34116 |
Mail Address: | 1580 40TH TERR., UNIT F, NAPLES, FL, 34116 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEAN-MARY HERVE | President | 4249 19TH AVE. SW, NAPLES, FL, 34116 |
JEAN-MARY HERVE | Director | 4249 19TH AVE. SW, NAPLES, FL, 34116 |
Jean-Mary Herve | Agent | 6023 Westbourgh Dr, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Jean-Mary, Herve | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-09 | 6023 Westbourgh Dr, NAPLES, FL 34112 | - |
REINSTATEMENT | 2018-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000386476 | TERMINATED | 1000000747370 | COLLIER | 2017-06-26 | 2037-07-06 | $ 11,872.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13001449942 | LAPSED | 1000000517843 | MIAMI-DADE | 2013-09-12 | 2023-10-03 | $ 347.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001278382 | LAPSED | 1000000517841 | LEON | 2013-08-02 | 2023-08-16 | $ 447.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000626300 | TERMINATED | 1000000474302 | COLLIER | 2013-02-13 | 2033-03-27 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-28 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-09-27 |
REINSTATEMENT | 2020-10-10 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-02-09 |
REINSTATEMENT | 2014-03-06 |
Domestic Profit | 2009-03-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4270348508 | 2021-02-25 | 0455 | PPP | 1580 40th Ter SW Ste F, Naples, FL, 34116-6053 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State