Search icon

GB CATERING, INC - Florida Company Profile

Company Details

Entity Name: GB CATERING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GB 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: 03 Nov 2011 (14 years ago)
Document Number: P11000096036
FEI/EIN Number 800767899

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

Address: 3191 Grand Avenue, Coconut Grove, FL, 33133, US
Mail Address: 3191 Grand Avenue, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKHAM GAIL Director 3191 Grand Avenue, Coconut Grove, FL, 33133
BECKHAM GAIL President 3191 Grand Avenue, Coconut Grove, FL, 33133
Beckham Gail Agent 3191 Grand Avenue, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 3191 Grand Avenue, Suite 325, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-02-07 3191 Grand Avenue, Suite 325, Coconut Grove, FL 33133 -
REGISTERED AGENT NAME CHANGED 2023-02-07 Beckham, Gail -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 3191 Grand Avenue, Suite 325, Coconut Grove, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-06

Date of last update: 02 May 2025

Sources: Florida Department of State