Search icon

EXECUTIVE FOOD SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EXECUTIVE FOOD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE FOOD SERVICES, 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: 29 Aug 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Nov 2009 (16 years ago)
Document Number: P03000096668
FEI/EIN Number 800127806

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

Address: 755 Hazelwood Ct., Green Cove Springs, FL, 32043, US
Mail Address: 755 Hazelwood Ct., Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSHANS LARRY D Director 755 Hazelwood Ct., Green Cove Springs, FL, 32043
GROSSHANS LARRY D President 755 Hazelwood Ct., Green Cove Springs, FL, 32043
GROSSHANS LARRY D Vice President 755 Hazelwood Ct., Green Cove Springs, FL, 32043
GROSSHANS LARRY D Treasurer 755 Hazelwood Ct., Green Cove Springs, FL, 32043
GROSSHANS LARRY D Agent 755 Hazelwood Ct., Green Cove Springs, FL, 32043

Form 5500 Series

Employer Identification Number (EIN):
800127806
Plan Year:
2010
Number Of Participants:
64
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000023165 THE GROVE ACTIVE 2025-02-15 2030-12-31 - 755 HAZELWOOD CT, GREEN COVE SPRINGS FL, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-22 GROSSHANS, LARRY DEAN -
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 755 Hazelwood Ct., Green Cove Springs, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 755 Hazelwood Ct., Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2020-04-09 755 Hazelwood Ct., Green Cove Springs, FL 32043 -
CANCEL ADM DISS/REV 2009-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-03-14 - -
NAME CHANGE AMENDMENT 2006-03-07 EXECUTIVE FOOD SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000609928 TERMINATED 1000000337054 CLAY 2012-09-12 2032-09-19 $ 8,683.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000101462 TERMINATED 1000000249735 CLAY 2012-02-06 2032-02-15 $ 2,666.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000755327 TERMINATED 1000000240113 CLAY 2011-11-08 2031-11-17 $ 10,628.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-19

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
281816.00
Total Face Value Of Loan:
281816.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
201298.00
Total Face Value Of Loan:
201298.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201298
Current Approval Amount:
201298
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
204320.23
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281816
Current Approval Amount:
281816
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
284425.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State