Search icon

GREGORY FOODS, INC.

Company Details

Entity Name: GREGORY FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Oct 1983 (41 years ago)
Document Number: G74606
FEI/EIN Number 59-2341440
Address: C/O ERIC GLINER, 133 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441
Mail Address: C/O ERIC GLINER, 133 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GLINER, ERIC Agent 133 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441

Vice President

Name Role Address
Gliner, Ryan Vice President C/O ERIC GLINER, 133 E. HILLSBORO BLVD. DEERFIELD BEACH, FL 33441

Director

Name Role Address
GLINER, ERIC Director 133 East Hillsboro Blvd, Deerfield Beach, FL 33441

President

Name Role Address
GLINER, ERIC President 133 East Hillsboro Blvd, Deerfield Beach, FL 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000099426 PICKLE BARREL ACTIVE 2024-08-20 2029-12-31 No data 133 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 C/O ERIC GLINER, 133 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2007-05-01 C/O ERIC GLINER, 133 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2007-05-01 GLINER, ERIC No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 133 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State