Search icon

GOURMET BAKING INC. - Florida Company Profile

Company Details

Entity Name: GOURMET BAKING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GOURMET BAKING INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 14 Sep 1998 (26 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P98000080741
FEI/EIN Number 65-0888926

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

Address: 901 N.W. 5TH AVE., BOCA RATON, FL 33432
Mail Address: 901 N.W. 5TH AVE., BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARNE, ANDREW Agent 901 NW 5 AVE, BOCA RATON, FL 33432
CHARNE, ANDREW President 901 NW 5TH AVE, BOCA RATON, FL 33432
CHARNE, ELISA Treasurer 901NW5AVE, BOCA RATON, FL 33432
CHARNE, DAVID Secretary 901 NW 5 AVE, BOCA RATON, FL 32432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 901 NW 5 AVE, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2008-04-29 CHARNE, ANDREW -
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 901 N.W. 5TH AVE., BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2004-04-28 901 N.W. 5TH AVE., BOCA RATON, FL 33432 -
REINSTATEMENT 2000-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State