Search icon

ELSY'S GOURMET, INC. - Florida Company Profile

Company Details

Entity Name: ELSY'S GOURMET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELSY'S GOURMET, 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 Dec 1994 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000000030
FEI/EIN Number APPLIED FOR

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

Address: 2608 NW 21 TERRACE, MIAMI, FL, 33142
Mail Address: 2608 NW 21 TERRACE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SILVA ELSA V Director 2000 S. MIAMI AVE., MIAMI, FL, 33129
DE SILVA ELSA V President 2000 S. MIAMI AVE., MIAMI, FL, 33129
KIRBY KITTY Director 881 OCEAN DR., KEY BISCAYNE, FL, 33149
KIRBY KITTY Vice President 881 OCEAN DR., KEY BISCAYNE, FL, 33149
CABALLERO ANA M Director 775 S. MASHTA DR., KEY BISCAYNE, FL, 33149
CABALLERO ANA M Secretary 775 S. MASHTA DR., KEY BISCAYNE, FL, 33149
CABALLERO ANA M Treasurer 775 S. MASHTA DR., KEY BISCAYNE, FL, 33149
SILVA FERNANDO Agent 2000 SOUTH MIAMI AVE., MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 1995-09-29 2608 NW 21 TERRACE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1995-09-29 2608 NW 21 TERRACE, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1994-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State