Search icon

GOURMET EXPERIENCE CO. - Florida Company Profile

Company Details

Entity Name: GOURMET EXPERIENCE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOURMET EXPERIENCE CO. 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: 15 May 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S52610
FEI/EIN Number 650268729

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

Address: 440 PLAZA REAL, BOCA RATON, FL, 33432, US
Mail Address: 440 PLAZA REAL, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLMAN, MARVIN Director 440 PLAZA REAL, BOCA RATON, FL, 33432
PAINE JEFFREY A Agent 1800 S. AUSTRALIAN AVE., WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1994-08-29 PAINE, JEFFREY AESQ -
REGISTERED AGENT ADDRESS CHANGED 1994-08-29 1800 S. AUSTRALIAN AVE., SUITE 205, WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 440 PLAZA REAL, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 1993-05-01 440 PLAZA REAL, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-06-22

Date of last update: 01 May 2025

Sources: Florida Department of State