Search icon

GOURMET AWARD FOODS SOUTHEAST, INC.

Company Details

Entity Name: GOURMET AWARD FOODS SOUTHEAST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 06 May 1997 (28 years ago)
Date of dissolution: 12 Mar 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Mar 2003 (22 years ago)
Document Number: F97000002411
FEI/EIN Number 59-3441681
Address: 405 GOLFWAY WEST DRIVE, ST. AUGUSTINE, FL 32095-8839
Mail Address: 405 GOLFWAY WEST DRIVE, ST. AUGUSTINE, FL 32095-8839
Place of Formation: DELAWARE

Chairman

Name Role Address
THORNE, RICHARD A Chairman 405 GOLFWAY WEST DRIVE, ST. AUGUSTINE, FL 32095

Director

Name Role Address
PUENTE, ENRIQUE A Director 405 GOLFWAY WEST DRIVE, ST. AUGUSTINE, FL 32095

Chief Executive Officer

Name Role Address
PUENTE, ENRIQUE A Chief Executive Officer 405 GOLFWAY WEST DRIVE, ST. AUGUSTINE, FL 32095

Vice President

Name Role Address
PATRICK, FRANK Vice President 405 GOLFWAY WEST DRIVE, ST. AUGUSTINE, FL 32095
SMITH, CLARENCE Vice President 405 GOLFWAY WEST DRIVE, ST. AUGUSTINE, FL 32095
OISTACHER, DENNIS Vice President 405 GOLFWAY WEST DRIVE, ST. AUGUSTINE, FL 32095

Secretary

Name Role Address
OISTACHER, DENNIS Secretary 405 GOLFWAY WEST DRIVE, ST. AUGUSTINE, FL 32095

Treasurer

Name Role Address
OISTACHER, DENNIS Treasurer 405 GOLFWAY WEST DRIVE, ST. AUGUSTINE, FL 32095

Assistant Secretary

Name Role Address
WAGERS, THOMAS B Assistant Secretary 405 GOLFWAY WEST DRIVE, ST. AUGUSTINE, FL 32095

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-03-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-12-31 405 GOLFWAY WEST DRIVE, ST. AUGUSTINE, FL 32095-8839 No data
CHANGE OF MAILING ADDRESS 2001-12-31 405 GOLFWAY WEST DRIVE, ST. AUGUSTINE, FL 32095-8839 No data
CORPORATE MERGER 1997-05-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000013539

Documents

Name Date
Withdrawal 2003-03-12
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-02-11
MERGER 1997-05-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State