Entity Name: | GELATO GOURMET FACTORY CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Apr 2016 (9 years ago) |
Document Number: | P16000038768 |
FEI/EIN Number | 81-2965062 |
Address: | 10488 NW 50 St, Sunrise, FL, 33351, US |
Mail Address: | 10488 NW 50 ST, SUNRISE, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ EZEQUIEL | Agent | 10488 NW 50 ST, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
GAROFALO HAYDEE J | President | 513 Racquet Club Rd, Weston, FL, 33326 |
Name | Role | Address |
---|---|---|
GOMEZ GAROFALO EZEQUIEL A | Director | 513 Racquet Club Rd, Weston, FL, 33326 |
Name | Role | Address |
---|---|---|
GOMEZ GAROFALO HAYDEE A | Vice President | 513 Racquet Club Rd, Weston, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000030845 | BOSCO | ACTIVE | 2022-03-07 | 2027-12-31 | No data | 10488 NW 50 ST, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-01-23 | 10488 NW 50 St, Sunrise, FL 33351 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-23 | 10488 NW 50 ST, SUNRISE, FL 33351 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 10488 NW 50 St, Sunrise, FL 33351 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-07 | GOMEZ , EZEQUIEL | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-03-07 |
AMENDED ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2017-02-23 |
Domestic Profit | 2016-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State