Search icon

GREAT AMERICAN NATURAL PRODUCTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109315945 0420600 1997-04-10 4121 16TH ST N, SAINT PETERSB, FL, 33703
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1997-04-10
Case Closed 1997-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State