Search icon

GOLDSBORO FOOD MART, LLC

Company Details

Entity Name: GOLDSBORO FOOD MART, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 02 Apr 2010 (15 years ago)
Date of dissolution: 03 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2017 (8 years ago)
Document Number: L10000035875
FEI/EIN Number 27-2216362
Address: 1410 WEST 13TH STREET, SANFORD, FL 32771
Mail Address: 1410 historic goldsboro blvd, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HARTSFIELD, BRENDA Agent 1410 W 13TH STREET, SANFORD, FL 32771

Chief Executive Officer

Name Role Address
HARTSFIELD, BRENDA Chief Executive Officer 1410 WEST 13TH STREET, SANFORD, FL 32771

President

Name Role Address
HARTSFIELD, RAYMOND President 1410 WEST 13TH STREET, SANFORD, FL 32771

Vice President

Name Role Address
Carter, Fay Vice President 1410 WEST 13TH STREET, SANFORD, FL 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-03 No data No data
CHANGE OF MAILING ADDRESS 2014-03-26 1410 WEST 13TH STREET, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 1410 W 13TH STREET, SANFORD, FL 32771 No data
LC AMENDMENT 2011-09-02 No data No data
LC AMENDMENT 2010-12-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000509036 TERMINATED 1000000754912 SEMINOLE 2017-08-21 2037-08-31 $ 1,025.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000293888 TERMINATED 1000000743022 SEMINOLE 2017-05-15 2037-05-24 $ 1,386.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000651251 LAPSED 2016-SC-003034-19 18TH JUD CIR CTY CT SEMINOLE 2016-09-20 2021-10-20 $6,377.85 IBERIABANK, 1743 MAIN STREET, SARASOTA, FL 34236
J13000910704 TERMINATED 1000000500399 SEMINOLE 2013-04-26 2033-05-08 $ 451.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
LC Amendment 2011-09-02
ANNUAL REPORT 2011-04-30
LC Amendment 2010-12-01
Florida Limited Liability 2010-04-02

Date of last update: 23 Feb 2025

Sources: Florida Department of State