Entity Name: | AMAZING GOURMET TREATS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Jun 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P12000057939 |
FEI/EIN Number | 45-5591631 |
Address: | 19101 Mystic Pointe Drive, Aventura, FL 33180 |
Mail Address: | PO Box 173410, Hialeah, FL 33017 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ, LIANA | Agent | 19101 Mystic Pointe Drive, Aventura, FL 33180 |
Name | Role | Address |
---|---|---|
MARTINEZ, LIANA | President | 19101 Mystic Pointe Drive, Aventura, FL 33180 |
Name | Role | Address |
---|---|---|
FEDERICO, SALVATORE J | Vice President | 19101 Mystic Pointe Drive, Aventura, FL 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 19101 Mystic Pointe Drive, Aventura, FL 33180 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 19101 Mystic Pointe Drive, Aventura, FL 33180 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 19101 Mystic Pointe Drive, Aventura, FL 33180 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001403469 | LAPSED | 12-21563 SP05 | COUNTY COURT IN DADE COUNTY | 2012-12-26 | 2018-09-17 | $6,023.17 | SYSCO SOUTH FLORIDA, INC., 12500 NW 112TH COURT, MEDLEY, FLORIDA 33178 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
Domestic Profit | 2012-06-28 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State