Search icon

GERALD'S GOURMET POPCORN INC - Florida Company Profile

Company Details

Entity Name: GERALD'S GOURMET POPCORN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERALD'S GOURMET POPCORN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
DALLAIRE GERALD A President 20 ALEDO COURT, ST AUGUSTINE, FL, 32086
Kresge Kenneth R Agent 1200 PLANTATION ISLAND DR., ST AUGUSTINE, FL, 32080

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 - 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 -
CHANGE OF MAILING ADDRESS 2020-01-29 20 ALEDO COURT, ST AUGUSTINE, FL 32086 -
REINSTATEMENT 2018-06-06 - -
REGISTERED AGENT NAME CHANGED 2018-06-06 Kresge, Kenneth R -
REGISTERED AGENT ADDRESS CHANGED 2018-06-06 1200 PLANTATION ISLAND DR., SUITE 230, ST AUGUSTINE, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State