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 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEPHEN H. STURGEON, JR. VS GOURMET FOODS & PRODUCTS, INC. | 2D2015-0925 | 2015-03-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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