Search icon

PREP GOURMET, INC. - Florida Company Profile

Company Details

Entity Name: PREP GOURMET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREP 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 Jan 1997 (28 years ago)
Date of dissolution: 28 Feb 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2008 (17 years ago)
Document Number: P97000009615
FEI/EIN Number 650794396

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

Address: 620 CRANDON BLVD, UNIT 7, KEY BISCAYNE, FL, 33149
Mail Address: 620 CRANDON BLVD, UNIT 7, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CECCHI GIULIO Director 620 CRANDON BLVD., UNIT 7, KEY BISCAYNE, FL, 33149
CECCHI GIULIO Agent 620 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-02-28 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-17 620 CRANDON BLVD, UNIT 7, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-17 620 CRANDON BLVD, UNIT 7, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2007-09-17 620 CRANDON BLVD, UNIT 7, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2007-09-17 CECCHI, GIULIO -
AMENDED AND RESTATEDARTICLES 2004-06-14 - -
REINSTATEMENT 1999-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000875481 LAPSED 06-137-D5 LEON 2008-06-26 2015-08-25 $8,616.71 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J09000105295 TERMINATED 1000000079435 26373 4087 2008-05-12 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000343524 ACTIVE 1000000079435 26373 4087 2008-05-12 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000187527 ACTIVE 1000000079434 26373 4085 2008-05-12 2028-06-11 $ 1,782.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000251309 LAPSED 07-05743 CA 02 MIAMI-DADE, CIRCUIT COURT 2007-08-09 2012-08-09 $184,843.65 LAURA OBREGON, 5745 S.W. 114 TERRACE, PINECREST, FL 33156

Documents

Name Date
Voluntary Dissolution 2008-02-28
ANNUAL REPORT 2007-09-17
Reg. Agent Resignation 2007-08-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-08-28
ANNUAL REPORT 2004-08-31
Amended and Restated Articles 2004-06-14
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State