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 (15 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 |
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 |
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 |
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 | - | - |
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 |
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 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3987385001 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | - | - | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||||
|
||||||||||||||||||||||||||
3846345007 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | - | - | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State