Entity Name: | GREAT AMERICAN NATURAL PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREAT AMERICAN NATURAL PRODUCTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Apr 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Aug 2021 (4 years ago) |
Document Number: | H50468 |
FEI/EIN Number |
592522874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Louise HAMILTON, 4121-16TH ST.,N., ST. PETERSBURG, FL, 33703, US |
Mail Address: | C/O Louise HAMILTON, 4121-16TH ST.,N., ST. PETERSBURG, FL, 33703, US |
ZIP code: | 33703 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hamilton Viola L | Agent | 4121 16TH ST., N., ST. PETERSBURG, FL, 33703 |
HAMILTON, VIOLA LOUISE | Vice President | 6060 Shore Blvd S, Gulfport, FL, 33707 |
HAMILTON, VIOLA LOUISE | Secretary | 6060 Shore Blvd S, Gulfport, FL, 33707 |
HAMILTON, VIOLA LOUISE | Treasurer | 6060 Shore Blvd S, Gulfport, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-21 | C/O Louise HAMILTON, 4121-16TH ST.,N., ST. PETERSBURG, FL 33703 | - |
CHANGE OF MAILING ADDRESS | 2022-07-21 | C/O Louise HAMILTON, 4121-16TH ST.,N., ST. PETERSBURG, FL 33703 | - |
REINSTATEMENT | 2021-08-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-16 | Hamilton, Viola Louise | - |
REINSTATEMENT | 2019-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 1999-11-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000182493 | TERMINATED | 1000000781382 | PINELLAS | 2018-04-30 | 2038-05-02 | $ 4,162.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J14000522309 | TERMINATED | 1000000606640 | PINELLAS | 2014-04-09 | 2034-05-01 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J13000547357 | TERMINATED | 1000000477222 | PINELLAS | 2013-02-27 | 2033-03-06 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J13000547365 | TERMINATED | 1000000477223 | PINELLAS | 2013-02-27 | 2033-03-06 | $ 5,793.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-07-21 |
REINSTATEMENT | 2021-08-09 |
REINSTATEMENT | 2019-11-16 |
REINSTATEMENT | 2013-04-30 |
ANNUAL REPORT | 2010-03-11 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-03-17 |
ANNUAL REPORT | 2007-04-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109315945 | 0420600 | 1997-04-10 | 4121 16TH ST N, SAINT PETERSB, FL, 33703 | |||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State