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 |
Name | Role | Address |
---|---|---|
Vallario George | Agent | 1550 NW18th Street, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
Vallario George | President | 1550 NW18th Street, Pompano Beach, FL, 33309 |
Name | Role | Address |
---|---|---|
Vallario George | Director | 1550 NW18th Street, Pompano Beach, FL, 33309 |
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 |
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 |
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