Search icon

GBB FOOD BROKERS INC - Florida Company Profile

Company Details

Entity Name: GBB FOOD BROKERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GBB FOOD BROKERS 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: 04 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000075259
FEI/EIN Number 46-0951890

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

Address: 2216 SOUTH MIMOSA AVENUE, MIDDLEBURG, FL, 32068, US
Mail Address: 2216 SOUTH MIMOSA AVENUE, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEASLEY GERALD President 2216 SOUTH MIMOSA AVENUE, MIDDLEBURG, FL, 32068
BEASLEY LEON GERALD Agent 2216 SOUTH MIMOSA AVENUE, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089119 NICOLES IN THE COUNTRY EXPIRED 2012-09-11 2017-12-31 - 2216 S MIMOSA AVENUE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 2216 SOUTH MIMOSA AVENUE, MIDDLEBURG, FL 32068 -
REVOCATION OF VOLUNTARY DISSOLUT 2020-03-04 - -
VOLUNTARY DISSOLUTION 2020-02-06 - -
REGISTERED AGENT NAME CHANGED 2020-01-13 BEASLEY, LEON GERALD -
CHANGE OF PRINCIPAL ADDRESS 2012-09-25 2216 SOUTH MIMOSA AVENUE, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2012-09-25 2216 SOUTH MIMOSA AVENUE, MIDDLEBURG, FL 32068 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000505626 ACTIVE 19-006-D1 LEON COUNTY 2024-05-28 2029-08-09 $3,140.48 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J22000567539 ACTIVE 1000000939236 CLAY 2022-12-15 2042-12-21 $ 1,214.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000219271 ACTIVE 1000000922339 CLAY 2022-04-29 2042-05-04 $ 8,035.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000119745 TERMINATED 1000000917845 CLAY 2022-03-04 2042-03-09 $ 10,113.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-20
Revocation of Dissolution 2020-03-04
VOLUNTARY DISSOLUTION 2020-02-06
Reg. Agent Change 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-03

Date of last update: 03 May 2025

Sources: Florida Department of State