Search icon

GOURMET CREOLE DELIGHTS INC - Florida Company Profile

Company Details

Entity Name: GOURMET CREOLE DELIGHTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOURMET CREOLE DELIGHTS 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: 06 Jul 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000055678
FEI/EIN Number 900590932

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

Address: 1020 N E 129TH STREET, SUITE1, NORTH MIAMI, FL, 33161, US
Mail Address: 2080 N E 167TH STREET, SUITE 14, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ROCK-ELIE CMD 12501 N E 13TH AVENUE, APT 225, NORTH MIAMI, FL, 33161
THOMAS ROCK-ELIE Chief Executive Officer 12501 N E 13TH AVENUE,APT 225, NORTH MIAMI, FL, 33161
THOMAS ROCK-ELIE President 12501 N E 13TH AVENUE,APT 225, NORTH MIAMI, FL, 33161
THOMAS ROCK-ELIE Secretary 12501 N E 13TH AVENUE,APT 225, NORTH MIAMI, FL, 33161
CHERY JEAN ILAN Treasurer 2080 N E 167TH STREET,APT 14, NORTH MIAMI BEACH, FL, 33162
CHERY JEAN ILAN Agent 1215 N E 128TH STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-08-31 1020 N E 129TH STREET, SUITE1, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2011-08-31 CHERY, JEAN ILAN -
CHANGE OF PRINCIPAL ADDRESS 2011-07-28 1020 N E 129TH STREET, SUITE1, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2011-07-27 1215 N E 128TH STREET, NORTH MIAMI, FL 33161 -
AMENDMENT 2011-03-04 - -

Documents

Name Date
ANNUAL REPORT 2011-08-31
ANNUAL REPORT 2011-07-28
ANNUAL REPORT 2011-07-27
Amendment 2011-03-04
ANNUAL REPORT 2011-02-04
Domestic Profit 2010-07-06

Date of last update: 03 May 2025

Sources: Florida Department of State