Search icon

G & G CARIBBEAN RESTURANT & BAKERY, INC. - Florida Company Profile

Company Details

Entity Name: G & G CARIBBEAN RESTURANT & BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & G CARIBBEAN RESTURANT & BAKERY, 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: 01 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2020 (4 years ago)
Document Number: P18000082590
FEI/EIN Number 83-2125219

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

Address: 745 APALACHEE PARKWAY, TALLAHASSEE, FL, 32301, US
Mail Address: 745 Apalachee Pkwy, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLIMORE LESLIE-ANN Vice President 5532 HAMPTON WOODS WAY, TALLAHASSEE, FL, 32311
Gallimore Vincent President 745 APALACHEE PARKWAY, TALLAHASSEE, FL, 32301
GALLIMORE Vincent Agent 3151 NATHANIEL TR, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-30 GALLIMORE, Vincent -
REINSTATEMENT 2020-12-04 - -
CHANGE OF MAILING ADDRESS 2020-12-04 745 APALACHEE PARKWAY, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-11 3151 NATHANIEL TR, TALLAHASSEE, FL 32311 -
AMENDMENT 2019-12-11 - -
AMENDMENT 2019-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000664753 ACTIVE 2024-CC-003305 2ND JUD CIR LEON CTY 2024-10-23 2029-10-29 $20,000.00 UNIFIRST CORPORATION, 111 HAMILTON PARK DRIVE, TALLAHASSEE, FL 32304
J24000293363 TERMINATED 1000000992507 LEON 2024-05-09 2044-05-15 $ 13,898.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J24000007086 ACTIVE 1000000975667 LEON 2023-12-26 2044-01-03 $ 14,412.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J24000045961 ACTIVE 19-333-1A-OPA LEON COUNTY 2023-11-13 2029-01-23 $1,497.55 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-30
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-12-04
Amendment 2019-12-11
Amendment 2019-10-25
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-10-01

Date of last update: 01 May 2025

Sources: Florida Department of State