Search icon

GRANDMA'S PANTRY OF FLORIDA, INC.

Company Details

Entity Name: GRANDMA'S PANTRY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Oct 1978 (46 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: 590533
FEI/EIN Number 59-1873494
Address: 1620 GEORGE JENKINS BLVD, PO BOX 8189, LAKELAND, FL 33802
Mail Address: 1620 GEORGE JENKINS BLVD, PO BOX 8189, LAKELAND, FL 33802
ZIP code: 33802
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
LINEBERGER, CHARLES Agent 1620 GEORGE JENKINS BLVD, LAKELAND, FL LP, FL 33801

President

Name Role Address
LINEBERGER, CHARLES President 1620 GEORGE JENKINS BLVD, LAKELAND, FL 33801

Secretary

Name Role Address
LINEBERGER, CHARLES Secretary 1620 GEORGE JENKINS BLVD, LAKELAND, FL 33801

Treasurer

Name Role Address
LINEBERGER, CHARLES Treasurer 1620 GEORGE JENKINS BLVD, LAKELAND, FL 33801

Director

Name Role Address
LINEBERGER, CHARLES Director 1620 GEORGE JENKINS BLVD, LAKELAND, FL 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-07-09 1620 GEORGE JENKINS BLVD, PO BOX 8189, LAKELAND, FL 33802 No data
CHANGE OF MAILING ADDRESS 1991-07-09 1620 GEORGE JENKINS BLVD, PO BOX 8189, LAKELAND, FL 33802 No data
REGISTERED AGENT ADDRESS CHANGED 1991-07-09 1620 GEORGE JENKINS BLVD, LAKELAND, FL LP, FL 33801 No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State