Search icon

GEORGE HUDSON FOODS, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE HUDSON FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE HUDSON FOODS, INC. 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: 01 Jul 1975 (50 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 481104
FEI/EIN Number 591604182

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

Address: 1207 W. DUVAL ST., LAKE CITY, FL, 32055
Mail Address: PO BOX 2469, LAKE CITY, FL, 32056-2469, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON, GEORGE H. JR President P. O. BOX 2429 N/A, LAKE CITY, FL
HUDSON, GEORGE H., SR. Chairman P. O. BOX 2469 N/A, LAKE CITY, FL
DEROSIA DALE W Treasurer 2900 E BOYA AVE, LAKE CITY, FL
DEROSIA DALE W. Agent 1510 S.W. BAYA AVE, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-05 1510 S.W. BAYA AVE, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 1997-04-28 1207 W. DUVAL ST., LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 1996-04-25 DEROSIA, DALE W. -

Documents

Name Date
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State