Search icon

GST FOODS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GST FOODS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GST FOODS 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: 26 Mar 2019 (6 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: P19000025666
FEI/EIN Number 83-4240743

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

Address: 430 E NEW YORK AVE, DELAND, FL, 32724, US
Mail Address: 430 E NEW YORK AVE, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED GOLAM President 430 E NEW YORK AVE, DELAND, FL, 32724
AHMED GOLAM Secretary 430 E NEW YORK AVE, DELAND, FL, 32724
AHMED GOLAM Agent 430 E NEW YORK AVE, DELAND, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042345 RIGHTWAY FOOD EXPIRED 2019-04-02 2024-12-31 - 430 E NEW YORK AVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 430 E NEW YORK AVE, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2020-03-03 430 E NEW YORK AVE, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 430 E NEW YORK AVE, DELAND, FL 32724 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000311084 TERMINATED 1000000957378 VOLUSIA 2023-06-26 2043-07-05 $ 11,697.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-03
Domestic Profit 2019-03-26

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
8750.00
Total Face Value Of Loan:
8750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8856.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State