Search icon

GLD FOOD DISTRIBUTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLD FOOD DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLD FOOD DISTRIBUTORS, 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: 07 Dec 2009 (16 years ago)
Date of dissolution: 25 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: P09000098726
FEI/EIN Number 271470910

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

Address: 2100 West Beach Drive, Apt. X201, PANAMA CITY, FL, 32401, US
Mail Address: 2100 West Beach Drive, Apt. X201, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGEE LLOYD RJR. President 1220 TRANSMITTER RD, PANAMA CITY, FL, 32401
GRUBER GREGORY W Vice President 1220 TRANSMITTER RD, PANAMA CITY, FL, 32401
GOHEEN DAVID R Secretary 1220 TRANSMITTER RD, PANAMA CITY, FL, 32401
AGEE LLOYD RJR. Agent 2100 West Beach Drive, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000001070 PHILLIPS MEATS & SEAFOOD EXPIRED 2010-01-05 2015-12-31 - 1220 TRANSMITTER RD, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 2100 West Beach Drive, Apt. X201, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 2100 West Beach Drive, Apt. X201, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2016-04-15 2100 West Beach Drive, Apt. X201, PANAMA CITY, FL 32401 -
REINSTATEMENT 2013-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000246555 LAPSED 13000510CA BAY COUNTY CIRCUIT COURT 2017-04-19 2022-05-04 $1,758,672.45 WELLS FARGO BANK, N.A., 101 W. WASHINGTON STREET, MARQUETTE, MI 49855

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
REINSTATEMENT 2013-06-04
ANNUAL REPORT 2011-04-09
REINSTATEMENT 2010-10-22
Domestic Profit 2009-12-07

USAspending Awards / Financial Assistance

Date:
2010-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2010-01-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1953500.00
Total Face Value Of Loan:
1953500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State