Search icon

DYLAND FOOD ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: DYLAND FOOD ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYLAND FOOD ASSOCIATES, 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: 03 Feb 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000010511
FEI/EIN Number 593490430

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

Address: 766 BIG TREE DR, #104, LONGWOOD, FL, 32771
Mail Address: 766 BIG TREE DR, #104, LONGWOOD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATZ RAYMOND J President 8362 RAMBLING RIVER DRIVE, SANFORD, FL, 32771
GATZ RAYMOND J Director 8362 RAMBLING RIVER DRIVE, SANFORD, FL, 32771
GATZ SHERRIE W Vice President 8362 RAMBLING RIVER DRIVE, SANFORD, FL, 32771
GATZ SHERRIE W Secretary 8362 RAMBLING RIVER DRIVE, SANFORD, FL, 32771
GATZ SHERRIE W Director 8362 RAMBLING RIVER DRIVE, SANFORD, FL, 32771
GATZ SHERRIE W Treasurer 8362 RAMBLING RIVER DRIVE, SANFORD, FL, 32771
AMERILAWYER Agent 766 BIG TREE DR #104, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-07-26 766 BIG TREE DR #104, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 766 BIG TREE DR, #104, LONGWOOD, FL 32771 -
CHANGE OF MAILING ADDRESS 1999-04-22 766 BIG TREE DR, #104, LONGWOOD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900006664 TERMINATED 03-CA-5749 CIR CRT ORANGE COUNTY 2004-03-04 2009-03-11 $35859.99 DAVID L. TURNER, JAMES L. TURNER, THOMAS G. DABNEY AND, CHARLES H. TURNER, C/O THE SEMBLER CO., MANAGING AGENT, 5858 CENTRAL AVENUE, ST. PETERSBURG, FL 33707

Documents

Name Date
ANNUAL REPORT 2001-06-22
ANNUAL REPORT 2000-07-26
ANNUAL REPORT 1999-04-22
Domestic Profit 1998-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State