Entity Name: | GEORGE'S GOURMET COOKIES & CATERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEORGE'S GOURMET COOKIES & 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2016 (9 years ago) |
Document Number: | P14000016059 |
FEI/EIN Number |
46-4587971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 521 Via Del Oro, ALTAMONTE SPRINGS, FL, 32714, US |
Mail Address: | 521 Via Del Oro, ALTAMONTE SPRINGS, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Paul George JII | President | 521 Via Del Oro, ALTAMONTE SPRINGS, FL, 32714 |
Paul George JII | Agent | 521 Via Del Oro, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 521 Via Del Oro, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 521 Via Del Oro, ALTAMONTE SPRINGS, FL 32714 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Paul, George John, II | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 521 Via Del Oro, ALTAMONTE SPRINGS, FL 32714 | - |
REINSTATEMENT | 2016-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-07-13 |
REINSTATEMENT | 2016-02-18 |
Domestic Profit | 2014-02-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State