Entity Name: | GOURMET GARDENING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Nov 1997 (27 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P97000097197 |
FEI/EIN Number | 650795502 |
Address: | 2652 GRAND PALM DR, 104, NAPLES, FL, 34109 |
Mail Address: | 2652 GRAND PALM DR, 104, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLANI LINDA | Agent | 2652 GRAND PALM DR, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
VILLANI LINDA L | President | 2652 GRAND PALM DR, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
VILLANI LINDA L | Secretary | 2652 GRAND PALM DR, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
VILLANI LINDA L | Treasurer | 2652 GRAND PALM DR, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
VILLANI LINDA L | Director | 2652 GRAND PALM DR, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-06-05 | 2652 GRAND PALM DR, 104, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2001-06-05 | 2652 GRAND PALM DR, 104, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-06-05 | 2652 GRAND PALM DR, NAPLES, FL 34109 | No data |
NAME CHANGE AMENDMENT | 1998-07-20 | GOURMET GARDENING, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1998-05-08 | VILLANI, LINDA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-27 |
ANNUAL REPORT | 2001-06-05 |
ANNUAL REPORT | 2000-05-24 |
ANNUAL REPORT | 1999-05-17 |
Name Change | 1998-07-20 |
ANNUAL REPORT | 1998-05-08 |
Domestic Profit | 1997-11-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State