Search icon

MR. G'S FOODS, INC. - Florida Company Profile

Company Details

Entity Name: MR. G'S FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. G'S FOODS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Feb 1986 (39 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: H99228
FEI/EIN Number 592703816

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18905 SAKERA RD, HUDSON, FL, 34667, US
Mail Address: 18905 SAKERA RD, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABRIELE MICHAEL President 6104 BRIGHT WATERS COURT, SPRING HILL, FL, 34607
GABRIELE MICHAEL Agent 6104 BRIGHT WATERS COURT, SPRING HILL, FL, 34607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-27 18905 SAKERA RD, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-02 6104 BRIGHT WATERS COURT, SPRING HILL, FL 34607 -
REINSTATEMENT 1997-05-02 - -
CHANGE OF MAILING ADDRESS 1997-05-02 18905 SAKERA RD, HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 1997-05-02 GABRIELE, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1993-11-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000429088 TERMINATED 01022670061 05103 01186 2002-10-17 2007-10-28 $ 318.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL 346686842

Documents

Name Date
ANNUAL REPORT 2001-11-28
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-02-15
ANNUAL REPORT 1998-01-27
REINSTATEMENT 1997-05-02
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State