Entity Name: | GOURMET CATERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Mar 1994 (31 years ago) |
Date of dissolution: | 23 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2019 (6 years ago) |
Document Number: | P94000024975 |
FEI/EIN Number | 65-0474880 |
Address: | 1666 Osprey Ave., 109, NAPLES, FL 34102 |
Mail Address: | 1666 Osprey Ave, 109, NAPLES, FL 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAVIGNE, PEGGY | Agent | 1666 Osprey Ave, 109, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
LAVIGNE, PEGGY | President | 1666 Osprey Ave, 109 NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
LAVIGNE, PEGGY | Treasurer | 1666 Osprey Ave, 109 NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
LAVIGNE, PEGGY | Director | 1666 Osprey Ave, 109 NAPLES, FL 34102 |
LAVIGNE, PHIL | Director | 1666 Osprey Ave, 109 NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
LAVIGNE, PHIL | Vice President | 1666 Osprey Ave, 109 NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
LAVIGNE, PHIL | Secretary | 1666 Osprey Ave, 109 NAPLES, FL 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000118574 | GOURMET SERVICES | EXPIRED | 2012-12-10 | 2017-12-31 | No data | PO BOX 9011, NAPLES, FL, 34101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-19 | 1666 Osprey Ave., 109, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-19 | 1666 Osprey Ave., 109, NAPLES, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-19 | 1666 Osprey Ave, 109, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-23 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State