Search icon

EXECUTIVE FOOD SERVICES, INC. - Florida Company Profile

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 (15 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXECUTIVE FOOD SERVICES 401(K) PLAN 2010 800127806 2011-09-30 EXECUTIVE FOOD SERVICES 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 443120
Sponsor’s telephone number 9044039932
Plan sponsor’s address 760 TARA FARMS DRIVE, MIDDLEBURG, FL, 32068

Plan administrator’s name and address

Administrator’s EIN 800127806
Plan administrator’s name EXECUTIVE FOOD SERVICES
Plan administrator’s address 760 TARA FARMS DRIVE, MIDDLEBURG, FL, 32068
Administrator’s telephone number 9044039932

Signature of

Role Plan administrator
Date 2011-09-30
Name of individual signing LARRY GROSSHANS
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7555437305 2020-04-30 0491 PPP 755 HAZELWOOD CT, GREEN COVE SPRINGS, FL, 32043
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201298
Loan Approval Amount (current) 201298
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREEN COVE SPRINGS, CLAY, FL, 32043-0001
Project Congressional District FL-04
Number of Employees 35
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204320.23
Forgiveness Paid Date 2021-11-12
6571378302 2021-01-27 0491 PPS 755 Hazelwood Ct, Green Cove Springs, FL, 32043-9527
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281816
Loan Approval Amount (current) 281816
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Green Cove Springs, CLAY, FL, 32043-9527
Project Congressional District FL-04
Number of Employees 25
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 284425.69
Forgiveness Paid Date 2022-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State