Search icon

GOURMET INNOVATIONS WEST, INC.

Company Details

Entity Name: GOURMET INNOVATIONS WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2017 (7 years ago)
Document Number: P12000050827
FEI/EIN Number 45-5415616
Address: 1550 NW 18th Street, Pompano Beach, FL, 33069, US
Mail Address: 1550 NW18th Street, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Vallario George Agent 1550 NW18th Street, Pompano Beach, FL, 33069

President

Name Role Address
Vallario George President 1550 NW18th Street, Pompano Beach, FL, 33309

Director

Name Role Address
Vallario George Director 1550 NW18th Street, Pompano Beach, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-10 Vallario, George No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 1550 NW 18th Street, 601, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2019-04-05 1550 NW 18th Street, 601, Pompano Beach, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 1550 NW18th Street, 601, Pompano Beach, FL 33069 No data
REINSTATEMENT 2017-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000165298 ACTIVE 1000000985215 BROWARD 2024-03-18 2044-03-20 $ 106,946.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-02-17
Off/Dir Resignation 2020-10-19
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-10-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State