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 |
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 |
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 | - | - |
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 |
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