Entity Name: | KEY WEST GOURMET FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEY WEST GOURMET FOODS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Aug 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2020 (5 years ago) |
Document Number: | P97000069088 |
FEI/EIN Number |
650773224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16961 S.W. 92nd St., Miami, FL, 33196, US |
Mail Address: | PO Box 1421, Miami, FL, 33194-1421, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
GELAKIS GEORGE | Chief Executive Officer | PO Box 1421, Miami, FL, 331941421 |
Gelakis Lemonia | President | PO Box 1421, Miami, FL, 331941421 |
Arvanitis Noula B | Exec | PO Box 1421, Miami, FL, 33194 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000082358 | GEORGE GELAKIS | ACTIVE | 2020-07-14 | 2025-12-31 | - | 16961 SW 92ND ST., MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-06-05 | 16961 S.W. 92nd St., Miami, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 7901 4th St N,, STE 300, St. Petersburg, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-21 | Registered Agents Inc | - |
REINSTATEMENT | 2020-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 16961 S.W. 92nd St., Miami, FL 33196 | - |
REINSTATEMENT | 2015-09-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-06-05 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-17 |
REINSTATEMENT | 2020-04-29 |
REINSTATEMENT | 2018-11-27 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-20 |
REINSTATEMENT | 2015-09-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State