Search icon

THE GREAT AMERICAN FOODS COMPANY - Florida Company Profile

Company Details

Entity Name: THE GREAT AMERICAN FOODS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GREAT AMERICAN FOODS COMPANY 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: 15 Aug 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000060802
FEI/EIN Number 650516114

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

Address: 532 NW 55 ST, BOCA RATON, FL, 33487
Mail Address: 532 NW 55 ST, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN SCOTT M President 532 NW 55TH ST., BOCA RATON, FL, 33487
CHAPMAN SCOTT M Director 532 NW 55TH ST., BOCA RATON, FL, 33487
KROPKE CHARLES J Vice President 1309 SE 1ST. AVE., DEERFIELD BEACH, FL, 33441
KROPKE CHARLES J Director 1309 SE 1ST. AVE., DEERFIELD BEACH, FL, 33441
CHAPMAN BARBARA Secretary 532 NW 55TH ST., BOCA RATON, FL
CHAPMAN BARBARA Treasurer 532 NW 55TH ST., BOCA RATON, FL
CHAPMAN BARBARA Director 532 NW 55TH ST., BOCA RATON, FL
CHAPMAN SCOTT M Agent 532 NW 55 ST, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State