Entity Name: | THE VILLAGE GOURMET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Sep 1996 (28 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P96000072983 |
FEI/EIN Number | 59-3399181 |
Address: | 19 STONE STREET, COCOA, FL 32922 |
Mail Address: | 555 HIDDEN HOLLOW DR., MERRITT ISLAND, FL 32952 |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOULWARE, SUSAN H | Agent | 355 HIDDEN HOLLOW DR., MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
BOULWARE, SUSAN H | Director | 555 HIDDEN HOLLOW DR., MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
BOULWARE, SUSAN H | President | 555 HIDDEN HOLLOW DR., MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
BOULWARE, SUSAN H | Treasurer | 555 HIDDEN HOLLOW DR., MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
SMITH, ANDREW J | Vice President | 4127 BOND AVE, ROCKLEDGE, FL 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2003-04-07 | 19 STONE STREET, COCOA, FL 32922 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-23 | 19 STONE STREET, COCOA, FL 32922 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-19 | 355 HIDDEN HOLLOW DR., MERRITT ISLAND, FL 32952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-04-22 |
ANNUAL REPORT | 2001-04-23 |
ANNUAL REPORT | 2000-04-25 |
ANNUAL REPORT | 1999-04-19 |
ANNUAL REPORT | 1998-02-02 |
ANNUAL REPORT | 1997-04-03 |
DOCUMENTS PRIOR TO 1997 | 1996-09-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State