Search icon

GULF KIST PRODUCERS, INC. - Florida Company Profile

Company Details

Entity Name: GULF KIST PRODUCERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF KIST PRODUCERS, 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: 08 Sep 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000077463
FEI/EIN Number 593931072

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

Address: 2754 LEVY ST., COTTONDALE, FL, 32431, US
Mail Address: P O BOX 368, COTTONDALE, FL, 32431
ZIP code: 32431
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAXTON M.W. Chief Executive Officer PO BOX 368, COTTONDALE, FL, 32431
BUSBY JOE E President 4879 MAGNOLIA RD., MARIANNA, FL, 32448
BRAXTON KENNETH P Secretary 3844 VETERAN RD, COTTONDALE, FL, 32431
BUSBY JOE E Agent 4879 MAGNOLIA RD., MARIANNA, FL, 32448

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-06 2754 LEVY ST., COTTONDALE, FL 32431 -
REINSTATEMENT 2003-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-09-12 4879 MAGNOLIA RD., MARIANNA, FL 32448 -
REINSTATEMENT 2002-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-06-18 2754 LEVY ST., COTTONDALE, FL 32431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000398124 LAPSED 08-180-CA JACKSON COUNTY CIRCUIT COURT 2008-11-05 2013-11-12 $28,389.22 AMERICAN EXPRESS CENTURION BANK, C/0 SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2006-05-22
REINSTATEMENT 2005-03-07
REINSTATEMENT 2003-10-06
REINSTATEMENT 2002-09-12
ANNUAL REPORT 1999-06-18
Domestic Profit 1998-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State