Search icon

THE GRILLED CHEESE GALLERIA, INC. - Florida Company Profile

Company Details

Entity Name: THE GRILLED CHEESE GALLERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GRILLED CHEESE GALLERIA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000010202
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 422 NORTHWOOD ROAD, WEST PALM BEACH, FL, 33407, US
Mail Address: 422 NORTHWOOD ROAD, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON JEFFREY President 422 NORTHWOOD ROAD, WEST PALM BEACH, FL, 33407
THOMPSON JEFFREY Secretary 422 NORTHWOOD ROAD, WEST PALM BEACH, FL, 33407
THOMPSON JEFFREY Director 422 NORTHWOOD ROAD, WEST PALM BEACH, FL, 33407
THE GRILLED CHEESE GALLERIA, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-02 - -
REGISTERED AGENT NAME CHANGED 2021-04-02 Grilled cheese galleria -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000395079 ACTIVE 1000000958736 PALM BEACH 2023-07-20 2043-08-23 $ 1,223.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000009159 ACTIVE 1000000937769 PALM BEACH 2022-12-13 2043-01-11 $ 5,887.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000009167 ACTIVE 1000000937770 PALM BEACH 2022-12-13 2043-01-11 $ 42,555.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000310734 TERMINATED 1000000890726 PALM BEACH 2021-06-03 2041-06-23 $ 8,621.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000270078 TERMINATED 1000000886310 PALM BEACH 2021-04-29 2041-06-02 $ 17,581.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000138921 ACTIVE 1000000861096 PALM BEACH 2020-02-19 2030-03-04 $ 716.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000137717 ACTIVE 1000000857645 PALM BEACH 2020-01-29 2030-03-04 $ 1,947.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2022-12-08
REINSTATEMENT 2021-04-02
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2448537302 2020-04-29 0455 PPP 422 Northwood Rd, West Palm Beach, FL, 33407
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29923.13
Loan Approval Amount (current) 29923.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33407-0001
Project Congressional District FL-20
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30325.66
Forgiveness Paid Date 2021-09-07
2833978504 2021-02-22 0455 PPS 422 Northwood Rd, West Palm Beach, FL, 33407-5826
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41892.38
Loan Approval Amount (current) 41892.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33407-5826
Project Congressional District FL-20
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42379.02
Forgiveness Paid Date 2022-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State