Search icon

GW FOODS INC. - Florida Company Profile

Company Details

Entity Name: GW FOODS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GW FOODS 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: 05 Jun 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000049579
FEI/EIN Number 270361330

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

Address: 1025 SANTA BARBARA BLVD, CAPE CORAL, FL, 33991
Mail Address: 1025 SANTA BARBARA BLVD, CAPE CORAL, FL, 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOETZ ROBERT C President 1025 SANTA BARBARA BLVD, CAPE CORAL, FL, 33991
GOETZ ROBERT C Agent 1025 SANTA BARBARA BLVD., CAPE CORAL, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000180292 SLUGGERS PIZZERIA EXPIRED 2009-12-02 2014-12-31 - 1025 SANTA BARBARA BLVD, STE 1, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-03-07 GOETZ, ROBERT C -
CHANGE OF PRINCIPAL ADDRESS 2010-05-07 1025 SANTA BARBARA BLVD, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2010-05-07 1025 SANTA BARBARA BLVD, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-07 1025 SANTA BARBARA BLVD., CAPE CORAL, FL 33991 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000064614 ACTIVE 1000000649540 LEE 2014-12-18 2035-01-08 $ 719.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000055539 TERMINATED 1000000647776 COLUMBIA 2014-11-26 2035-01-08 $ 4,761.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-05-07
Domestic Profit 2009-06-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State