Search icon

GEORGETOWN FOOD SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: GEORGETOWN FOOD SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGETOWN FOOD SERVICE, 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: 30 Oct 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: P02000117576
FEI/EIN Number 113661653

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

Address: 1148 COUNTY ROAD 309, CRESCENT CITY, FL, 32112, US
Mail Address: 1148 cr 309, CRESCENT CITY, FL, 32112, US
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sweda Haney President 1148 cr 309, CRESCENT CITY, FL, 32112
SWEDA HANEY M Asst 1148 COUNTY ROAD 309, CRESCENT CITY, FL, 32112
Sweda Haney Agent 1148 cr 309, CRESCENT CITY, FL, 32112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000115591 MEL'S RIVER PUB & LIQUOR STORE ACTIVE 2023-09-19 2028-12-31 - 1148 CR 309, CRESCENT CITY, FL, 32112
G13000084398 THE RIVER PUB EXPIRED 2013-08-24 2018-12-31 - 1148 CR. 309, CRESCENT CITY, FL, 32112

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-26 1148 COUNTY ROAD 309, CRESCENT CITY, FL 32112 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-26 1148 cr 309, CRESCENT CITY, FL 32112 -
REGISTERED AGENT NAME CHANGED 2023-05-26 Sweda, Haney -
AMENDMENT 2023-04-28 - -
AMENDMENT 2019-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-28 1148 COUNTY ROAD 309, CRESCENT CITY, FL 32112 -
CANCEL ADM DISS/REV 2006-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000047014 (No Image Available) ACTIVE 1000001026414 PUTNAM 2025-01-14 2045-01-22 $ 10,384.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000684322 ACTIVE 1000001017091 PUTNAM 2024-10-22 2044-10-30 $ 16,180.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000560209 ACTIVE 2023-1280-CC COUNTY COURT FOR PUTNAM COUNTY 2024-08-15 2029-08-29 $2970.00 IDEAL GAS LLC, 3200 PARKER DRIVE, ST AUGUSTINE, FL 32084
J24000504280 ACTIVE 1000001006269 PUTNAM 2024-08-05 2044-08-07 $ 20,586.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000291540 ACTIVE 1000000992242 PUTNAM 2024-05-07 2044-05-15 $ 5,573.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000225712 ACTIVE 1000000988369 PUTNAM 2024-04-15 2044-04-17 $ 8,125.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000618991 ACTIVE 2023-1280-CC COUNTY COURT FOR PUTNAM COUNTY 2023-12-05 2028-12-20 $25601.15 IDEAL GAS LLC, 3200 PARKER DRIVE, ST AUGUSTINE, FL 32084

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-09-15
AMENDED ANNUAL REPORT 2023-05-26
Amendment 2023-04-28
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
Amendment 2019-07-02
ANNUAL REPORT 2019-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State