Entity Name: | GATHER AND FEAST CATERING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Jan 2019 (6 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P19000003847 |
FEI/EIN Number | 46-5443491 |
Address: | 5408 SW 82nd terr, GAINESVILLE, FL, 32608, US |
Mail Address: | 5408 SW 82nd terr, GAINESVILLE, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART A N | Agent | 5408 SW 82nd terr, GAINESVILLE, FL, 32608 |
Name | Role | Address |
---|---|---|
STEWART A N | President | 5408 SW 82nd terr, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 2020-04-01 | GATHER AND FEAST CATERING INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-10 | 5408 SW 82nd terr, GAINESVILLE, FL 32608 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-10 | 5408 SW 82nd terr, GAINESVILLE, FL 32608 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-10 | 5408 SW 82nd terr, GAINESVILLE, FL 32608 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000349922 | ACTIVE | 1000000894356 | ALACHUA | 2021-07-06 | 2041-07-14 | $ 4,564.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
Name Change | 2020-04-01 |
ANNUAL REPORT | 2020-02-10 |
Domestic Profit | 2019-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State