GAFF'S QUALITY MEAT, INC. - Florida Company Profile

Entity Name: | GAFF'S QUALITY MEAT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Nov 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2013 (12 years ago) |
Document Number: | F56505 |
FEI/EIN Number | 592190325 |
Address: | 5130 Clyde Morris Blvd, PORT ORANGE, FL, 32127, US |
Mail Address: | 5130 Clyde Morris Blvd, PORT ORANGE, FL, 32127, US |
ZIP code: | 32127 |
City: | Port Orange |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT STEVEN | Director | 2650 SUNSET DR., NEW SMYRNA BEACH, FL, 32168 |
SCOTT STEVEN | President | 2650 SUNSET DR., NEW SMYRNA BEACH, FL, 32168 |
SCOTT STEVEN P | Agent | 2650 SUNSET DR., NEW SMYRNA BEACH, FL, 32168 |
GAFFKA, ANN | Director | 5763 STEWART AVE, PT. ORANGE, FL |
GAFFKA, BRUCE | Director | 5763 STEWART AVE, PT. ORANGE, FL |
GAFFKA, BRUCE | Vice President | 5763 STEWART AVE, PT. ORANGE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-14 | 5130 Clyde Morris Blvd, PORT ORANGE, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2015-05-21 | 5130 Clyde Morris Blvd, PORT ORANGE, FL 32127 | - |
REINSTATEMENT | 2013-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-02-06 | SCOTT, STEVEN P | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-06 | 2650 SUNSET DR., NEW SMYRNA BEACH, FL 32168 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-14 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State