Search icon

GERALD'S GOURMET POPCORN INC

Company Details

Entity Name: GERALD'S GOURMET POPCORN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2018 (7 years ago)
Document Number: P13000013907
FEI/EIN Number 46-2001736
Address: 20 ALEDO COURT, ST AUGUSTINE, FL, 32086, US
Mail Address: 54 SAINT GEORGE STREET, ST AUGUSTINE, FL, 32084, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Kresge Kenneth R Agent 1200 PLANTATION ISLAND DR., ST AUGUSTINE, FL, 32080

President

Name Role Address
DALLAIRE GERALD A President 20 ALEDO COURT, ST AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000075973 KERNEL POPPER'S EXPIRED 2013-07-30 2018-12-31 No data 5030 DATIL PEPPER ROAD, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 20 ALEDO COURT, ST AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2020-01-29 20 ALEDO COURT, ST AUGUSTINE, FL 32086 No data
REINSTATEMENT 2018-06-06 No data No data
REGISTERED AGENT NAME CHANGED 2018-06-06 Kresge, Kenneth R No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-06 1200 PLANTATION ISLAND DR., SUITE 230, ST AUGUSTINE, FL 32080 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-06-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State