Search icon

GUILTY GOURMET, INC..

Company Details

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

Agent

Name Role Address
KAHN, DONALD J. Agent 627 71 STREET, MIAMI BEACH, FL 33141

Director

Name Role Address
SMITH, JANIE Director 8318 W. OAKLAND PK BLVD, SUNRISE, FL

President

Name Role Address
SMITH, JANIE President 8318 W. OAKLAND PK BLVD, SUNRISE, FL

Vice President

Name Role Address
SMITH, JOEL Vice President 8318 W. OAKLAND PK BLVD, SUNRISE, FL

Secretary

Name Role Address
SMITH, JOEL Secretary 8318 W. OAKLAND PK BLVD, SUNRISE, FL

Treasurer

Name Role Address
SMITH, JOEL Treasurer 8318 W. OAKLAND PK BLVD, SUNRISE, FL

Events

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