Search icon

GOURMET FOODS & PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: GOURMET FOODS & PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOURMET FOODS & 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: 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: 22 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000091444
FEI/EIN Number 820560275

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

Address: 111 W Central Avenue, Winter Haven, FL, 33880, US
Mail Address: P.O. BOX 477, AUBURNDALE, FL, 33823-0477
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN MAX P Director 121 Gypsy Lane, Maggie Valley, NC, 28751
DUNCAN MAX P President 121 Gypsy Lane, Maggie Valley, NC, 28751
SHUMATE Howard Director 12309 Costa Verde Rd, Jacksonville Beach, FL, 32250
Shumate Howard L Director 2309 Costa Verde Blvd, Jacksonville Beach, FL, 32250
Shumate Howard Agent 12309 Costa Verde Blvd, Jacksonville Beach, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016365 RONDALA FOODS & PRODUCTS, INC. EXPIRED 2014-02-14 2019-12-31 - 111 W CENTRAL AVE, 7305, WINTER HAVEN, FL, 33883

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-02 Shumate, Howard -
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 12309 Costa Verde Blvd, Apt #102, Jacksonville Beach, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 111 W Central Avenue, Winter Haven, FL 33880 -
CHANGE OF MAILING ADDRESS 2008-05-01 111 W Central Avenue, Winter Haven, FL 33880 -

Court Cases

Title Case Number Docket Date Status
STEPHEN H. STURGEON, JR. VS GOURMET FOODS & PRODUCTS, INC. 2D2015-0925 2015-03-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2012-CA-000023

Parties

Name STEPHEN H. STURGEON, JR.
Role Appellant
Status Active
Representations JAMIE BILLOTTE MOSES, ESQ.
Name GOURMET FOODS & PRODUCTS, INC.
Role Appellee
Status Active
Representations JOHN W. FROST, I I, ESQ., KRISTA MAHALAK, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-06-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of STEPHEN H. STURGEON, JR.
Docket Date 2015-06-12
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of STEPHEN H. STURGEON, JR.
Docket Date 2015-05-19
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of GOURMET FOODS & PRODUCTS, INC.
Docket Date 2015-04-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ (WORD VERSION)
On Behalf Of STEPHEN H. STURGEON, JR.
Docket Date 2015-04-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of STEPHEN H. STURGEON, JR.
Docket Date 2015-04-09
Type Order
Subtype Order
Description Miscellaneous Order ~ JT-IB & appendix(15)
Docket Date 2015-03-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR LEAVE TO FILE REPLY TO APPELLEE'S RESPONSE TO APPELLANT'S RENEWED MOTION TO ABATE APPEAL AND TEMPORARILY RELINQUISH JURISDICTION
On Behalf Of STEPHEN H. STURGEON, JR.
Docket Date 2015-03-25
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of GOURMET FOODS & PRODUCTS, INC.
Docket Date 2015-03-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S RENEWED MOTION TO ABATE APPEAL AND TEMPORARILY RELINQUISH JURISDICTION
On Behalf Of GOURMET FOODS & PRODUCTS, INC.
Docket Date 2015-03-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT-from AE to AA's mot to stay
Docket Date 2015-03-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ RENEWED AMENDED MOTION TO ABATE APPEAL AND TEMPORARILY RELINQUISH JURISDICTION
On Behalf Of STEPHEN H. STURGEON, JR.
Docket Date 2015-03-09
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied
Docket Date 2015-03-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AMENDED MOTION TO ABATE APPEAL AND TEMPORARILY RELINQUISH JURISDICTION
On Behalf Of STEPHEN H. STURGEON, JR.
Docket Date 2015-03-05
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ MOTION TO ABATE APPEAL AND TEMPORARILY RELINQUISH JURISDICTION
On Behalf Of STEPHEN H. STURGEON, JR.
Docket Date 2015-03-03
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges
Docket Date 2015-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHEN H. STURGEON, JR.
Docket Date 2015-03-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2015-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State