Entity Name: | GERMAN ALMOND ROASTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GERMAN ALMOND ROASTER, 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: | 04 May 1992 (33 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | V34391 |
FEI/EIN Number |
650333654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4953 SW 33rd. Way, Fort Lauderdale, FL, 33312, US |
Mail Address: | 4953 SW 33rd. Way, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perez Angel L | Director | 4953 SW 33rd. Way, Fort Lauderdale, FL, 33312 |
REINER HENN | Agent | 4953 SW 33rd. Way, Fort Lauderdale, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-08 | 4953 SW 33rd. Way, Fort Lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2013-03-08 | 4953 SW 33rd. Way, Fort Lauderdale, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-08 | 4953 SW 33rd. Way, Fort Lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2001-01-30 | REINER, HENN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-01-29 |
ANNUAL REPORT | 2011-01-16 |
ANNUAL REPORT | 2010-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State