Search icon

GOURMET COOKIES & MORE CORP. - Florida Company Profile

Company Details

Entity Name: GOURMET COOKIES & MORE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOURMET COOKIES & MORE CORP. 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: 26 Feb 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000018711
FEI/EIN Number 650898632

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

Address: 7307 SANDCOVE CT, WINTER PARK, FL, 32792
Mail Address: 7307 SANDCOVE CT, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES-GREGORY HECTOR L Director 7307 SANDCOVE CT, WINTER PARK, FL, 32792
TORRES-GREGORY HECTOR L President 7307 SANDCOVE CT, WINTER PARK, FL, 32792
TORRES-GREGORY HECTOR L Agent 14720 S W 144TH TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-26 7307 SANDCOVE CT, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2002-08-26 7307 SANDCOVE CT, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2001-03-21 TORRES-GREGORY, HECTOR L -
REGISTERED AGENT ADDRESS CHANGED 2001-03-21 14720 S W 144TH TERRACE, MIAMI, FL 33196 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000121246 LAPSED SCO-02-8495 ORANGE CNTY CRT 2003-03-18 2008-04-03 $2,237.46 DADE PAPER & BAG CO, 6918 PRESIDENTS DRIVE, ORLANDO FL 32809

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-08-26
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-04-20
Domestic Profit 1999-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State