Entity Name: | GUILTY GOURMET, INC.. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Jan 1991 (34 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | S23721 |
FEI/EIN Number | 65-0243620 |
Address: | 8318 W. OAKLAND PARK BLVD, SUNRISE, FL 33351 |
Mail Address: | 8318 W. OAKLAND PARK BLVD, SUNRISE, FL 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAHN, DONALD J. | Agent | 627 71 STREET, MIAMI BEACH, FL 33141 |
Name | Role | Address |
---|---|---|
SMITH, JANIE | Director | 8318 W. OAKLAND PK BLVD, SUNRISE, FL |
Name | Role | Address |
---|---|---|
SMITH, JANIE | President | 8318 W. OAKLAND PK BLVD, SUNRISE, FL |
Name | Role | Address |
---|---|---|
SMITH, JOEL | Vice President | 8318 W. OAKLAND PK BLVD, SUNRISE, FL |
Name | Role | Address |
---|---|---|
SMITH, JOEL | Secretary | 8318 W. OAKLAND PK BLVD, SUNRISE, FL |
Name | Role | Address |
---|---|---|
SMITH, JOEL | Treasurer | 8318 W. OAKLAND PK BLVD, SUNRISE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-10-09 | 8318 W. OAKLAND PARK BLVD, SUNRISE, FL 33351 | No data |
CHANGE OF MAILING ADDRESS | 1992-10-09 | 8318 W. OAKLAND PARK BLVD, SUNRISE, FL 33351 | No data |
REGISTERED AGENT NAME CHANGED | 1991-01-31 | KAHN, DONALD J. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-01-31 | 627 71 STREET, MIAMI BEACH, FL 33141 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State