Search icon

@ GOURMET STORE INC - Florida Company Profile

Company Details

Entity Name: @ GOURMET STORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

@ GOURMET STORE 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: 01 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000089436
FEI/EIN Number 273858221

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

Address: 915 NW 1 AVENUE, W5, MIAMI, FL, 33136
Mail Address: 63 NW 9TH ST, MIAMI, FL, 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA JOSE G President 915 NW 1ST AVE W5, MIAMI, FL, 33136
MORA JOSE G Agent 915 NW 1ST AVE W5, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041101 BL@CKBERRY EXPIRED 2016-04-22 2021-12-31 - 63 NW 9TH ST, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-06 915 NW 1ST AVE W5, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2012-04-27 915 NW 1 AVENUE, W5, MIAMI, FL 33136 -
NAME CHANGE AMENDMENT 2010-11-18 @ GOURMET STORE INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000509378 TERMINATED 1000000670072 MIAMI-DADE 2015-04-16 2035-04-27 $ 3,265.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-11
Name Change 2010-11-18
Domestic Profit 2010-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State