Search icon

SILVER SPOON GOURMET CATERING INC. - Florida Company Profile

Company Details

Entity Name: SILVER SPOON GOURMET CATERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVER SPOON GOURMET CATERING 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: 31 Jan 2011 (14 years ago)
Date of dissolution: 07 Jun 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2013 (12 years ago)
Document Number: P11000010731
FEI/EIN Number 320331603

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

Address: 11600 SW 32 ST, MIAMI, FL, 33165
Mail Address: 11600 SW 32 ST, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ROSA L President 11600 SW 32 ST, MIAMI, FL, 33165
GONZALEZ ROSA L Agent 11600 SW 32 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-06-07 - -
AMENDMENT 2012-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 11600 SW 32 ST, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 11600 SW 32 ST, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2012-04-09 11600 SW 32 ST, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2012-04-09 GONZALEZ, ROSA L -
AMENDMENT 2012-04-04 - -

Documents

Name Date
ANNUAL REPORT 2012-04-17
Amendment 2012-04-09
Amendment 2012-04-04
Off/Dir Resignation 2011-03-30
Domestic Profit 2011-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State