Search icon

STAHL-MEYER FOODS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STAHL-MEYER FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2011 (14 years ago)
Document Number: P11000047407
FEI/EIN Number 452341558
Address: 294 SOUTHWEST HARVEY GREENE DRIVE, MADISON, FL, 32340-4266
Mail Address: P.O. BOX 13526, TALLAHASSEE, FL, 32317, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
GONZALEZ ANA Secretary 294 SOUTHWEST HARVEY GREENE DRIVE, MADISON, FL, 323404266
GONZALEZ ANA Director 294 SOUTHWEST HARVEY GREENE DRIVE, MADISON, FL, 323404266
GONZALEZ GUILLERMO O President 294 SOUTHWEST HARVEY GREENE DRIVE, MADISON, FL, 323404266

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 294 SOUTHWEST HARVEY GREENE DRIVE, MADISON, FL 32340-4266 -

Court Cases

Title Case Number Docket Date Status
Melvin Adams, Appellant(s) v. Stahl Meyer Foods, Inc. and Liberty Mutual Insurance, Appellee(s). 1D2023-0818 2023-04-06 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-011493JLN

Parties

Name Melvin Adams
Role Appellant
Status Active
Name STAHL-MEYER FOODS, INC.
Role Appellee
Status Active
Representations Edward Duncan
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name Jacquelyn L. Newman
Role Lower Tribunal Clerk
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-20
Type Order
Subtype Order
Description The court denies all pending motions as moot.
View View File
Docket Date 2023-12-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 375 So. 3d 306
View View File
Docket Date 2023-10-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Melvin Adams
Docket Date 2023-10-04
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Melvin Adams
Docket Date 2023-09-29
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Melvin Adams
Docket Date 2023-09-14
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-08-25
Type Response
Subtype Response
Description Response (Appellant's response filed by LT clerk)
On Behalf Of Jacquelyn L. Newman
Docket Date 2023-08-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 358 pages
Docket Date 2023-05-24
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Melvin Adams
Docket Date 2023-08-21
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification of order discharging show cause order
On Behalf Of Stahl Meyer Foods, Inc.
Docket Date 2023-08-21
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-08-17
Type Response
Subtype Response
Description Response to 08/03 order
On Behalf Of Melvin Adams
Docket Date 2023-08-03
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-07-24
Type Response
Subtype Response
Description Response to 07/18 order
On Behalf Of Stahl Meyer Foods, Inc.
Docket Date 2023-05-31
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2023-05-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended NOA w/attachments (forwarded by LT)
On Behalf Of Melvin Adams
Docket Date 2023-05-19
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-05-10
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-06-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency filing fee waived
On Behalf Of Jacquelyn L. Newman
Docket Date 2023-04-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Melvin Adams
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stahl Meyer Foods, Inc.
Docket Date 2023-04-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-w/signature, no cert. of service
On Behalf Of Melvin Adams
Docket Date 2023-04-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-cert. of service on opposing party/counsel
View View File
Docket Date 2023-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Jacquelyn L. Newman
Docket Date 2023-04-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Melvin Adams
Docket Date 2023-07-18
Type Order
Subtype Case to be Considered without Answer Brief
Description DISCHARGED 8/3/23*Case to be Considered without Answer Brief
View View File
Docket Date 2023-07-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency order granting relief from costs for prep. of record
On Behalf Of Jacquelyn L. Newman
Docket Date 2023-05-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Melvin Adams
Docket Date 2023-05-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement-duplicate
On Behalf Of Melvin Adams
Docket Date 2023-05-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-Cert of service
Docket Date 2023-04-27
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-04-26
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Julie Hunsaker WC
View View File
Docket Date 2023-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Melvin Adams
Docket Date 2023-04-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-no cert. of service
On Behalf Of Melvin Adams
Docket Date 2023-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Request to be Excused from E-Mail Service for Party Not Represented by Attorney
On Behalf Of Melvin Adams

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

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:
1353700.00
Total Face Value Of Loan:
1353700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-07
Type:
Referral
Address:
294 SW HARVEY GREEN DRIVE, MADISON, FL, 32340
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-12-20
Type:
Referral
Address:
294 SW HARVEY GREEN DRIVE, MADISON, FL, 32340
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-04-17
Type:
Referral
Address:
294 SW HARVEY GREENE DRIVE, MADISON, FL, 32340
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-12-22
Type:
Complaint
Address:
294 SW HARVEY GREENE DRIVE, MADISON, FL, 32340
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
165
Initial Approval Amount:
$1,353,700
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,353,700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,366,940.3
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $1,082,960
Utilities: $270,740

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State